Search icon

HYBRID MECHANICAL CORP

Company Details

Name: HYBRID MECHANICAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3900981
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 367 Atlantic Ave., EAST ROCKAWAY, NY, United States, 11518
Principal Address: 2 LAWSON AVE, 11, EAST ROCKAWAY, NY, United States, 11518

Contact Details

Phone +1 917-406-7369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GALLA Chief Executive Officer 367 ATLANTIC AVE., EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
HYBRID MECHANICAL CORP DOS Process Agent 367 Atlantic Ave., EAST ROCKAWAY, NY, United States, 11518

Licenses

Number Status Type Date End date
1370487-DCA Inactive Business 2010-09-10 2013-06-30

History

Start date End date Type Value
2024-11-02 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210805002533 2021-08-05 BIENNIAL STATEMENT 2021-08-05
180102007538 2018-01-02 BIENNIAL STATEMENT 2018-01-01
171120006101 2017-11-20 BIENNIAL STATEMENT 2016-01-01
150521006259 2015-05-21 BIENNIAL STATEMENT 2014-01-01
100119000185 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1022614 TRUSTFUNDHIC INVOICED 2011-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1054184 RENEWAL INVOICED 2011-07-26 100 Home Improvement Contractor License Renewal Fee
1022610 FINGERPRINT INVOICED 2010-09-27 150 Fingerprint Fee
1022612 CNV_TFEE INVOICED 2010-09-10 5 WT and WH - Transaction Fee
1022613 TRUSTFUNDHIC INVOICED 2010-09-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1022611 LICENSE INVOICED 2010-09-10 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
106800.00
Total Face Value Of Loan:
106800.00
Date:
2020-05-03
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:
106800.00
Total Face Value Of Loan:
106800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106800
Current Approval Amount:
106800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107465.34
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106800
Current Approval Amount:
106800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107470.47

Date of last update: 27 Mar 2025

Sources: New York Secretary of State