Search icon

DLS MECHANICAL CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DLS MECHANICAL CORP CASH BALANCE PLAN 2023 273400398 2024-10-15 DLS MECHANICAL CORP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 7187770830
Plan sponsor’s address 275 JERICHO TPKE, FLORAL PARK, NY, 110012150

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing DANIEL LASORSA
Valid signature Filed with authorized/valid electronic signature
DLS MECHANICAL CORP CASH BALANCE PLAN 2022 273400398 2023-10-11 DLS MECHANICAL CORP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 7187770830
Plan sponsor’s address 275 JERICHO TPKE, FLORAL PARK, NY, 110012150

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing DANIEL LASORSA
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing DANIEL LASORSA
DLS MECHANICAL CORP CASH BALANCE PLAN 2021 273400398 2022-10-14 DLS MECHANICAL CORP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 7187770830
Plan sponsor’s address 275 JERICHO TPKE, FLORAL PARK, NY, 110012150

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing DANIEL LASORSA
DLS MECHANICAL CORP CASH BALANCE PLAN 2020 273400398 2021-12-28 DLS MECHANICAL CORP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 7187770830
Plan sponsor’s address 275 JERICHO TPKE, FLORAL PARK, NY, 110012150

Signature of

Role Plan administrator
Date 2021-12-28
Name of individual signing DANIEL LASORSA
DLS MECHANICAL CORP 401(K) PROFIT SHARING PLAN 2019 273400398 2020-10-14 DLS MECHANICAL CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7187770830
Plan sponsor’s address 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DANIEL LASORSA
DLS MECHANICAL CORP CASH BALANCE PLAN 2019 273400398 2020-10-14 DLS MECHANICAL CORP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 7187770830
Plan sponsor’s address 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DANIEL LASORSA
DLS MECHANICAL CORP CASH BALANCE PLAN 2018 273400398 2019-10-10 DLS MECHANICAL CORP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 7187770830
Plan sponsor’s address 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing DANIEL LASORSA
DLS MECHANICAL CORP 401(K) PROFIT SHARING PLAN 2018 273400398 2019-10-10 DLS MECHANICAL CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7187770830
Plan sponsor’s address 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing DANIEL LASORSA
DLS MECHANICAL CORP 401(K) PROFIT SHARING PLAN 2017 273400398 2018-10-11 DLS MECHANICAL CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7187770830
Plan sponsor’s address 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing DANIEL LASORSA
DLS MECHANICAL CORP CASH BALANCE PLAN 2017 273400398 2018-10-15 DLS MECHANICAL CORP 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 7187770830
Plan sponsor’s address 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing DANIEL LASORSA

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

History

Start date End date Type Value
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)
2010-09-01 2022-08-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2010-09-01 2018-03-27 Address 19-10 HAZEN STREET, EAST ELMHURST, NY, 11370, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5231337304 2020-04-30 0235 PPP 275 JERICHO TPKE, FLORAL PARK, NY, 11001-2150
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409795
Loan Approval Amount (current) 409795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-2150
Project Congressional District NY-03
Number of Employees 25
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 414836.04
Forgiveness Paid Date 2021-07-29
6615398507 2021-03-04 0235 PPS 180 E Main St Ste 201, Smithtown, NY, 11787-2811
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409795
Loan Approval Amount (current) 409795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2811
Project Congressional District NY-01
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412994.77
Forgiveness Paid Date 2021-12-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State