Search icon

INDUSTRY MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRY MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843544
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 66-A MAPLE PLACE, AMITYVILLE, NY, United States, 11701
Principal Address: 3776 SARAH DRIVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LES SOSNICKI Chief Executive Officer PO BOX 7085, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-A MAPLE PLACE, AMITYVILLE, NY, United States, 11701

Unique Entity ID

Unique Entity ID:
WLAEH9ZS3EG5
CAGE Code:
9AAK3
UEI Expiration Date:
2024-03-14

Business Information

Activation Date:
2023-04-04
Initial Registration Date:
2022-03-25

History

Start date End date Type Value
2023-07-27 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-22 2020-05-22 Address 3776 SARAH DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2011-09-06 2016-02-22 Address 1055 STEWART AVE, SUITE 14, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2011-08-24 2016-11-16 Address 1055 STEWART AVENUE, SUITE 14, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2011-08-24 2016-11-16 Address 1055 STEWART AVENUE, SUITE 14, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200522000336 2020-05-22 CERTIFICATE OF CHANGE 2020-05-22
190802060465 2019-08-02 BIENNIAL STATEMENT 2019-08-01
161116006046 2016-11-16 BIENNIAL STATEMENT 2015-08-01
160222000332 2016-02-22 CERTIFICATE OF CHANGE 2016-02-22
130920006296 2013-09-20 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
21897.00
Total Face Value Of Loan:
21897.00
Date:
2020-09-04
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:
90600.00
Total Face Value Of Loan:
181200.00
Date:
2018-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,897
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$22,041.16
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $21,897
Jobs Reported:
2
Initial Approval Amount:
$21,897
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$22,049.67
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $21,895
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State