Search icon

ON CALL MECHANICAL SERVICES CORP.

Company Details

Name: ON CALL MECHANICAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647812
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 285 Bradford Ave, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-667-7771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ON CALL MECHANICAL SERVICES CORP. DOS Process Agent 285 Bradford Ave, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
GENE KEYLIN Chief Executive Officer 285 BRADFORD AVE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1286391-DCA Active Business 2008-05-22 2025-02-28

History

Start date End date Type Value
2008-03-21 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221228000157 2022-12-28 BIENNIAL STATEMENT 2022-03-01
100405002395 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080321000317 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-28 No data Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541260 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541261 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3265033 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265032 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910647 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2910646 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499156 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499157 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1899379 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1899380 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1356977303 2020-04-28 0202 PPP 285 Bradford Ave, Staten Island, NY, 10309
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100813.7
Forgiveness Paid Date 2021-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State