Search icon

DLS MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DLS MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991389
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 275 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001
Principal Address: 275 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
DANIEL LASORSA Chief Executive Officer 84 HIDDEN RIDGE DRIVE, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
273400398
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-08-30 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-10-14 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-08-16 2022-10-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2018-03-27 2024-08-30 Address 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830017541 2024-08-30 BIENNIAL STATEMENT 2024-08-30
180327000497 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
100901000551 2010-09-01 CERTIFICATE OF INCORPORATION 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
409795.00
Total Face Value Of Loan:
409795.00
Date:
2020-04-30
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:
409795.00
Total Face Value Of Loan:
409795.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$409,795
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$409,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$414,836.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $409,795
Jobs Reported:
16
Initial Approval Amount:
$409,795
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$409,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$412,994.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $409,794
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State