Search icon

EFFICIENT MECHANICAL CORP.

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)
2014-02-21 2019-05-22 Address 37 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2014-02-21 2019-05-22 Address 37 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-10-17 2014-02-21 Address RAYMOND MAYLEAS, 41 STEVEDORE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2007-10-17 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346051287 0214700 2022-06-29 1 STUART GATE, MASSAPEQUA, NY, 11758
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2022-06-29
Case Closed 2022-12-22

Related Activity

Type Accident
Activity Nr 1913348

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3055207203 2020-04-16 0235 PPP 55 Central Ave Unit D, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66790
Loan Approval Amount (current) 66790
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 67431.81
Forgiveness Paid Date 2021-04-06
4418128400 2021-02-06 0235 PPS 55 Central Ave Ste D, Farmingdale, NY, 11735-6909
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) 66790
Loan Approval Amount (current) 66790
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 Farmingdale, SUFFOLK, NY, 11735-6909
Project Congressional District NY-02
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 67482.72
Forgiveness Paid Date 2022-02-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State