Search icon

K2 MECHANICAL CORP.

Company Details

Name: K2 MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2010 (15 years ago)
Entity Number: 3920497
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 8 BLACK PINE CT, DIX HILLS, NY, United States, 11746
Principal Address: 71 DOOLITTLE STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71EU5 Active Non-Manufacturer 2014-01-02 2024-03-03 No data No data

Contact Information

POC SYED NAEIM
Phone +1 631-414-7141
Fax +1 631-510-9190
Address 115 BICOUNTY BLVD, FARMINGDALE, NY, 11735 3925, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K2 MECHANICAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2014 272047435 2018-03-04 K2 MECHANICAL CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 444190
Sponsor’s telephone number 6314147141
Plan sponsor’s address 71 DOOLITTLE STREET, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2018-03-04
Name of individual signing ABID GULZAR
Role Employer/plan sponsor
Date 2018-03-04
Name of individual signing ABID GULZAR
K2 MECHANICAL CORP 401 K PROFIT SHARING PLAN TRUST 2013 272047435 2014-07-10 K2 MECHANICAL CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 444190
Sponsor’s telephone number 6314147141
Plan sponsor’s address 71 DOOLITTLE ST, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing ABID GULZAR

DOS Process Agent

Name Role Address
BOOK AND TAX INC DOS Process Agent 8 BLACK PINE CT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
ABID GULZAR Chief Executive Officer 71 DOOLITTLE STREET, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2010-03-05 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140429002265 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120711002773 2012-07-11 BIENNIAL STATEMENT 2012-03-01
100305000669 2010-03-05 CERTIFICATE OF INCORPORATION 2010-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084037205 2020-04-15 0235 PPP 561 ACORN ST STE D, DEER PARK, NY, 11729
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75080
Loan Approval Amount (current) 75080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76011.99
Forgiveness Paid Date 2021-07-19
9303538310 2021-01-30 0235 PPS 561 Acorn St Ste D, Deer Park, NY, 11729-3600
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75200
Loan Approval Amount (current) 75200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3600
Project Congressional District NY-02
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76033.17
Forgiveness Paid Date 2022-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State