Search icon

TRU-FLO MECHANICAL INC.

Company Details

Name: TRU-FLO MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577381
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 308 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D'AUITO Chief Executive Officer 308 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-02-16 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-09 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171031006045 2017-10-31 BIENNIAL STATEMENT 2017-10-01
131028006235 2013-10-28 BIENNIAL STATEMENT 2013-10-01
130401002166 2013-04-01 BIENNIAL STATEMENT 2011-10-01
091110002994 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071009000382 2007-10-09 CERTIFICATE OF INCORPORATION 2007-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121237707 2020-05-01 0235 PPP 308 JERICHO TPKE, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48043.08
Forgiveness Paid Date 2021-06-28
6749488505 2021-03-04 0235 PPS 308 Jericho Tpke, New Hyde Park, NY, 11040-4509
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47737
Loan Approval Amount (current) 47737
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 New Hyde Park, NASSAU, NY, 11040-4509
Project Congressional District NY-03
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48054.08
Forgiveness Paid Date 2021-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State