Search icon

MECHANICAL ENERGY SOLUTIONS, LLC

Company Details

Name: MECHANICAL ENERGY SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2008 (17 years ago)
Entity Number: 3732431
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: PARVEEN YASIN, 31-05 42ND STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-415-4153

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PARVEEN YASIN, 31-05 42ND STREET, ASTORIA, NY, United States, 11103

Agent

Name Role Address
PARVEEN YASIN Agent 31-05 42ND STREET, ASTORIA, NY, 11103

Form 5500 Series

Employer Identification Number (EIN):
320276009
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-06 2024-12-03 Address PARVEEN YASIN, 31-05 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2009-04-14 2012-07-06 Address 31-05 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2009-04-14 2024-12-03 Address 31-05 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2008-10-16 2009-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-10-16 2009-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005186 2024-12-03 BIENNIAL STATEMENT 2024-12-03
160720000478 2016-07-20 CERTIFICATE OF PUBLICATION 2016-07-20
150115006495 2015-01-15 BIENNIAL STATEMENT 2014-10-01
120706002016 2012-07-06 BIENNIAL STATEMENT 2010-10-01
090414000739 2009-04-14 CERTIFICATE OF CHANGE 2009-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
1130440.00
Total Face Value Of Loan:
1130440.00
Date:
2020-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
103397.00
Total Face Value Of Loan:
3609626.75
Date:
2020-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
4163390.00
Total Face Value Of Loan:
4163390.00
Date:
2020-08-11
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:
500000.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
4493000.00
Total Face Value Of Loan:
4493000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-09
Type:
Complaint
Address:
79 MIDDLE RD., NORTHPORT, NY, 11768
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1130440
Current Approval Amount:
1130440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1137056.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348095
Current Approval Amount:
348095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352453.92

Date of last update: 27 Mar 2025

Sources: New York Secretary of State