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
Name | Role | Address |
---|---|---|
EFFICIENT MECHANICAL CORP. | DOS Process Agent | 213 BELMONT AVENUE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
RAYMOND MAYLEAS | Chief Executive Officer | 213 BELMONT AVENUE, WEST BABYLON, NY, United States, 11704 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346051287 | 0214700 | 2022-06-29 | 1 STUART GATE, MASSAPEQUA, NY, 11758 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 1913348 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4418128400 | 2021-02-06 | 0235 | PPS | 55 Central Ave Ste D, Farmingdale, NY, 11735-6909 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State