Search icon

TT MECHANICAL, CORP.

Company Details

Name: TT MECHANICAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3992680
ZIP code: 10504
County: Queens
Place of Formation: New York
Address: 84 Round Hill Rd, Armonk, NY, United States, 10504
Principal Address: 5810A 59th St, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TT MECHANICAL 401(K) RETIREMENT PLAN 2023 273458961 2024-09-27 TT MECHANICAL CORP. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-12-31
Business code 238220
Sponsor’s telephone number 6469415002
Plan sponsor’s address 58-10A 59TH STREET, MASPETH, NY, 11378
TT MECHANICAL CORP. 401(K) PLAN 2023 273458961 2024-09-27 TT MECHANICAL CORP. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6469415002
Plan sponsor’s address 58-10A 59TH STREET, MASPETH, NY, 11378
TT MECHANICAL 401(K) RETIREMENT PLAN 2022 273458961 2023-10-11 TT MECHANICAL CORP. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-12-31
Business code 238220
Sponsor’s telephone number 6469415002
Plan sponsor’s address 8077 CYPRESS AVENUE, GLENDALE, NY, 11385
TT MECHANICAL CORP. 401(K) PLAN 2022 273458961 2023-10-11 TT MECHANICAL CORP. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6469415002
Plan sponsor’s address 8077 CYPRESS AVENUE, GLENDALE, NY, 11385
TT MECHANICAL CORP. 401(K) PLAN 2021 273458961 2022-09-14 TT MECHANICAL CORP. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6469415002
Plan sponsor’s address 8077 CYPRESS AVENUE, GLENDALE, NY, 11385
TT MECHANICAL CORP. 401(K) PLAN 2020 273458961 2021-08-11 TT MECHANICAL CORP. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6469415002
Plan sponsor’s address 8077 CYPRESS AVENUE, GLENDALE, NY, 11385
TT MECHANICAL CORP. 401(K) PLAN 2019 273458961 2020-10-06 TT MECHANICAL CORP. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6469415002
Plan sponsor’s address 8077 CYPRESS AVENUE, GLENDALE, NY, 11385
TT MECHANICAL CORP. 401(K) PLAN 2018 273458961 2019-10-02 TT MECHANICAL CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6469415002
Plan sponsor’s address 8077 CYPRESS AVENUE, GLENDALE, NY, 11385
TT MECHANICAL CORP. 401(K) PLAN 2017 273458961 2018-08-30 TT MECHANICAL CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6469415002
Plan sponsor’s address 5810A 59TH STREET, MASPETH, NY, 11387

Chief Executive Officer

Name Role Address
TOMASZ FIDZIUKIEWICZ Chief Executive Officer 84 ROUND HILL RD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
TOMASZ FIDZIUKIEWICZ DOS Process Agent 84 Round Hill Rd, Armonk, NY, United States, 10504

Permits

Number Date End date Type Address
Q022025069B16 2025-03-10 2025-06-08 OCCUPANCY OF SIDEWALK AS STIPULATED 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q022025056A53 2025-02-25 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q022025056A55 2025-02-25 2025-06-16 OCCUPANCY OF ROADWAY AS STIPULATED 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q022025056A54 2025-02-25 2025-06-16 PLACE MATERIAL ON STREET 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q022024353C21 2024-12-18 2025-03-18 PLACE MATERIAL ON STREET 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q022024353C22 2024-12-18 2025-03-18 OCCUPANCY OF ROADWAY AS STIPULATED 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q022024353C23 2024-12-18 2025-03-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q022024269B11 2024-09-25 2024-11-14 PLACE MATERIAL ON STREET 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q022024269B12 2024-09-25 2024-11-14 OCCUPANCY OF ROADWAY AS STIPULATED 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q022024242A49 2024-08-29 2024-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE

History

Start date End date Type Value
2025-01-31 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-06 Address 60-41 62 AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506004489 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200902061657 2020-09-02 BIENNIAL STATEMENT 2020-09-01
200325060098 2020-03-25 BIENNIAL STATEMENT 2018-09-01
121002006168 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100907000134 2010-09-07 CERTIFICATE OF INCORPORATION 2010-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-12 No data 57 STREET, FROM STREET DEAD END TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation Fence, pass
2018-04-23 No data 59 STREET, FROM STREET 58 AVENUE TO STREET 58 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Curb - expansion joints sealed.
2016-06-18 No data 59 STREET, FROM STREET 58 AVENUE TO STREET 58 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation STEEL FACED CURB INSTALLED IN KIND. EXPANSION JOINTS SEALED
2015-12-10 No data 59 STREET, FROM STREET 58 AVENUE TO STREET 58 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation CURB REPLACE

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346473655 0215000 2023-02-01 204 4TH AVENUE, BROOKLYN, NY, 11217
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-02-01
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-05-12

Related Activity

Type Inspection
Activity Nr 1647348
Safety Yes
Type Inspection
Activity Nr 1647371
Safety Yes
Type Inspection
Activity Nr 1647376
Safety Yes
345830681 0215600 2022-03-10 1-15 57TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-03-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-08-08

Related Activity

Type Inspection
Activity Nr 1585581
Safety Yes
Type Inspection
Activity Nr 1582852
Safety Yes
Type Inspection
Activity Nr 1582745
Safety Yes
Type Inspection
Activity Nr 1585570
Safety Yes
Type Inspection
Activity Nr 1585577
Safety Yes
Type Inspection
Activity Nr 1583065
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9761197109 2020-04-15 0202 PPP 8077 Cypress Ave, Glendale, NY, 11385-6714
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1310800
Loan Approval Amount (current) 1310800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-6714
Project Congressional District NY-07
Number of Employees 113
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1322256.03
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State