Search icon

MAKO METAL & HVAC DISTRIBUTORS INC.

Company Details

Name: MAKO METAL & HVAC DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2008 (17 years ago)
Date of dissolution: 14 May 2013
Entity Number: 3683519
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 74-10 255TH STREET, #2, GLEN OAKS, NY, United States, 11004
Principal Address: 44-10 255TH ST, #2, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-10 255TH STREET, #2, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
MATT FISHKIND Chief Executive Officer 74-10 255TH ST, #2, GLEN OAKS, NY, United States, 11004

History

Start date End date Type Value
2008-06-11 2010-08-09 Address 74-10 255TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514000716 2013-05-14 CERTIFICATE OF DISSOLUTION 2013-05-14
120606006024 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100809002110 2010-08-09 BIENNIAL STATEMENT 2010-06-01
080714000768 2008-07-14 CERTIFICATE OF CORRECTION 2008-07-14
080612000710 2008-06-12 CERTIFICATE OF AMENDMENT 2008-06-12
080611000908 2008-06-11 CERTIFICATE OF INCORPORATION 2008-06-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3135745002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAKO METAL & HVAC DISTRIBUTORS INC.
Recipient Name Raw MAKO METAL & HVAC DISTRIBUTORS INC.
Recipient DUNS 827157426
Recipient Address 7410 255TH ST #2, GLEN OAKS, QUEENS, NEW YORK, 11004-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State