Search icon

TOTAL MECHANICAL SYSTEMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL MECHANICAL SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966218
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 80 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716
Principal Address: 194-5 MORRIS AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN PUSHNICK Chief Executive Officer 194-5 MORRIS AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
ROTHENBERG LAW OFFICES, PLLC DOS Process Agent 80 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
272930431
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 194-5 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2012-06-26 2024-02-15 Address 194-5 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2010-06-25 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-25 2024-02-15 Address 80 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215002913 2024-02-15 BIENNIAL STATEMENT 2024-02-15
180604007002 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006313 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120626006120 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100625000239 2010-06-25 CERTIFICATE OF INCORPORATION 2010-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
178750.00
Total Face Value Of Loan:
163200.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$178,750
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,265.33
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $130,560
Rent: $32,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State