Search icon

E.D. ROWAND AND SON MECHANICAL INC.

Company Details

Name: E.D. ROWAND AND SON MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2011 (14 years ago)
Entity Number: 4079702
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 88-20 102ND STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-849-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY BENITEZ Chief Executive Officer 88-20 102ND STREET, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-20 102ND STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2102517-DCA Inactive Business 2021-11-09 2023-02-28
1426103-DCA Inactive Business 2012-04-23 2021-02-28

History

Start date End date Type Value
2024-04-12 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-09 Address 88-20 102ND STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-06 2024-04-09 Address 88-20 102ND STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2011-04-11 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-11 2024-04-09 Address 88-20 102ND STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002933 2024-04-09 BIENNIAL STATEMENT 2024-04-09
130506002445 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110411000357 2011-04-11 CERTIFICATE OF INCORPORATION 2011-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384553 TRUSTFUNDHIC INVOICED 2021-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3384552 LICENSE INVOICED 2021-10-28 75 Home Improvement Contractor License Fee
3384554 EXAMHIC INVOICED 2021-10-28 50 Home Improvement Contractor Exam Fee
3378686 PROCESSING INVOICED 2021-10-06 25 License Processing Fee
3378685 DCA-SUS CREDITED 2021-10-06 75 Suspense Account
3350236 TRUSTFUNDHIC INVOICED 2021-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3350237 RENEWAL CREDITED 2021-07-16 100 Home Improvement Contractor License Renewal Fee
2893734 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893733 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528445 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9060757402 2020-05-19 0202 PPP 8820 102 Street, Richmond Hill, NY, 11418
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17870
Loan Approval Amount (current) 17870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 09 Mar 2025

Sources: New York Secretary of State