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

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

Form 5500 Series

Employer Identification Number (EIN):
273458961
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q042025129A02 2025-05-09 2025-06-26 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q012025129A27 2025-05-09 2025-06-26 RESET, REPAIR OR REPLACE CURB 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q012025129A28 2025-05-09 2025-06-26 PAVE STREET-W/ ENGINEERING & INSP FEE 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q012025118C13 2025-04-28 2025-05-27 PAVE STREET-W/ ENGINEERING & INSP FEE 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE
Q012025118C12 2025-04-28 2025-05-27 RESET, REPAIR OR REPLACE CURB 57 STREET, QUEENS, FROM STREET DEAD END TO STREET GRAND AVENUE

History

Start date End date Type Value
2025-04-07 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1310800.00
Total Face Value Of Loan:
1310800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-01
Type:
Prog Related
Address:
204 4TH AVENUE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-10
Type:
Planned
Address:
1-15 57TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1310800
Current Approval Amount:
1310800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1322256.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State