Search icon

ALL SYSTEMS MECHANICAL CORP.

Company Details

Name: ALL SYSTEMS MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3865854
ZIP code: 10803
County: Queens
Place of Formation: New York
Address: 340 FIFTH AVENUE, PELHAM, NY, United States, 10803
Principal Address: 22-15 70TH STREET, EAST ELMHHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL DEVINE CPA Agent 340 FIFTH AVENUE, PELHAM, NY, 10830

DOS Process Agent

Name Role Address
MICHAEL DEVINE CPA DOS Process Agent 340 FIFTH AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
MARK PRINCE Chief Executive Officer 22-15 70TH STREET, EAST ELMHURST, NY, United States, 11370

Form 5500 Series

Employer Identification Number (EIN):
271163584
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 22-15 70TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806004016 2024-08-06 BIENNIAL STATEMENT 2024-08-06
200103060226 2020-01-03 BIENNIAL STATEMENT 2019-10-01
180605007346 2018-06-05 BIENNIAL STATEMENT 2017-10-01
151103006066 2015-11-03 BIENNIAL STATEMENT 2015-10-01
131016006204 2013-10-16 BIENNIAL STATEMENT 2013-10-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395625
Current Approval Amount:
395625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
400417.56
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395625
Current Approval Amount:
395625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
398145.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State