Search icon

SHONA MECHANICAL, INC.

Company Details

Name: SHONA MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932180
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 420 PECONIC STREET, RONKONKOMA, NY, United States, 11779

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
65YN2 Obsolete Non-Manufacturer 2010-10-20 2024-03-03 2022-02-14 No data

Contact Information

POC KEVIN OREILLY
Phone +1 631-675-0609
Fax +1 631-675-1658
Address 37 STADIUM BLVD, EAST SETAUKET, NY, 11733 1062, 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

DOS Process Agent

Name Role Address
KEVIN JOHN O'REILLY DOS Process Agent 420 PECONIC STREET, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
KEVIN JOHN O'REILLY Chief Executive Officer 420 PECONIC STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-01-11 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-19 Address 37 STADIUM BLVD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-27 2023-09-19 Address 37 STADIUM BLVD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2014-06-27 2023-09-19 Address 37 STADIUM BLVD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2010-04-02 2014-06-27 Address 37 STADIUM BOULEVARD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919002360 2023-09-19 BIENNIAL STATEMENT 2022-04-01
140627002074 2014-06-27 BIENNIAL STATEMENT 2014-04-01
100402000052 2010-04-02 CERTIFICATE OF INCORPORATION 2010-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541917309 2020-04-28 0235 PPP 420 Peconic St, Ronkonkoma, NY, 11779
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 75100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76097.16
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State