Search icon

EFFICIENT MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EFFICIENT MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2007 (18 years ago)
Entity Number: 3581526
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 213 BELMONT AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EFFICIENT MECHANICAL CORP. DOS Process Agent 213 BELMONT AVENUE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
RAYMOND MAYLEAS Chief Executive Officer 213 BELMONT AVENUE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 213 BELMONT AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 55 CENTRAL AVENUE, UNIT D, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2019-05-22 2024-04-16 Address 55 CENTRAL AVENUE, UNIT D, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2019-05-22 2024-04-16 Address 55 CENTRAL AVENUE, UNIT D, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2014-02-21 2019-05-22 Address 37 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240416003177 2024-04-16 BIENNIAL STATEMENT 2024-04-16
190522060221 2019-05-22 BIENNIAL STATEMENT 2017-10-01
140221002151 2014-02-21 BIENNIAL STATEMENT 2013-10-01
071017000771 2007-10-17 CERTIFICATE OF INCORPORATION 2007-10-17

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
66790.00
Total Face Value Of Loan:
66790.00
Date:
2021-01-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
66790.00
Total Face Value Of Loan:
66790.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-29
Type:
Fat/Cat
Address:
1 STUART GATE, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$66,790
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,790
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,431.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,432
Utilities: $4,000
Mortgage Interest: $0
Rent: $9,358
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$66,790
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,790
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,482.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State