Search icon

COBALT MECHANICAL, INC.

Company Details

Name: COBALT MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3467132
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 62-49 30TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-49 30TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SAVVAS MILIENOS Chief Executive Officer 62-49 30TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-07-17 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-07 2009-11-12 Address 11 RUSSELL ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-04-07 2009-11-12 Address 38-36 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2007-01-24 2009-11-12 Address 11 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130107006853 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110120002274 2011-01-20 BIENNIAL STATEMENT 2011-01-01
091112000119 2009-11-12 CERTIFICATE OF CHANGE 2009-11-12
091112002409 2009-11-12 AMENDMENT TO BIENNIAL STATEMENT 2009-01-01
090407003105 2009-04-07 BIENNIAL STATEMENT 2009-01-01
070124000919 2007-01-24 CERTIFICATE OF INCORPORATION 2007-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345567051 0215600 2021-10-07 86-56 SANCHO STREET, HOLLIS, NY, 11423
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-10-07

Related Activity

Type Referral
Activity Nr 1820794
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-03-09
Current Penalty 1865.0
Initial Penalty 1865.0
Final Order 2022-04-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) On 10/1/2021, in 86-56 Sancho Street. Hollis. NY The employer did not report to OSHA an employee hospitalization as a result of a work-related incident. The employee leaned against guard rails on an unfinished window and fell through the open window approximately 12 feet to the ground level.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3024437700 2020-05-01 0202 PPP 11 RUSSELL ST, BROOKLYN, NY, 11222
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50270
Loan Approval Amount (current) 50270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 70
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50926.86
Forgiveness Paid Date 2021-08-25
5334118503 2021-02-27 0202 PPS 11 Russell St, Brooklyn, NY, 11222-5096
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50520
Loan Approval Amount (current) 50520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5096
Project Congressional District NY-07
Number of Employees 12
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51038.48
Forgiveness Paid Date 2022-03-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State