Search icon

TRIPLE V MECHANICAL CORP.

Company Details

Name: TRIPLE V MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466157
ZIP code: 10460
County: Bronx
Place of Formation: New York
Activity Description: Triple V Mechanical Corp. is located in The Bronx, New York and has been in operation since 2007. We offer and deliver expert HVAC services to a wide spectrum of facilities. Our services include, but are not limited to installation, maintenance, and the upgrade of air conditioning units, window units, RTU, central air chillers, air handlers, split systems and ductless split systems. We also do heat systems, boilers, baseboard heaters, hot water/steam, gas and/or oil boilers in any commercial, small business, schools, hospitals, new construction and residential communities.
Address: 1480 THIERIOT AVE, STE 5L, BRONX, NY, United States, 10460

Contact Details

Phone +1 917-991-6867

Website http://triplevmechanical.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIN L. POPE Chief Executive Officer 1480 THIERIOT AVE, STE 5L, BRONX, NY, United States, 10460

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
TRIPLE V MECHANICAL CORP. DOS Process Agent 1480 THIERIOT AVE, STE 5L, BRONX, NY, United States, 10460

History

Start date End date Type Value
2020-02-19 2021-01-04 Address 1480 THIERIOT AVE STE 5L, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2018-09-11 2020-02-19 Address 1480 THIERIOT AVE STE 5L, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2011-02-17 2018-09-11 Address 1480 THIERIOT AVE STE 5L, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2009-01-27 2021-01-04 Address 1480 THIERIOT AVE STE 5L, BRONX, NY, 10460, USA (Type of address: Service of Process)
2009-01-27 2011-02-17 Address 1480 THIERIDT AVE STE 5L, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104063506 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200219060349 2020-02-19 BIENNIAL STATEMENT 2019-01-01
180911002014 2018-09-11 BIENNIAL STATEMENT 2017-01-01
110217002683 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090806000008 2009-08-06 CERTIFICATE OF CHANGE 2009-08-06

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9358.00
Total Face Value Of Loan:
9358.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
324300.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9358
Current Approval Amount:
9358
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9392.36

Date of last update: 09 Jun 2025

Sources: New York Secretary of State