Search icon

FIVE STAR MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE STAR MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2011 (14 years ago)
Entity Number: 4088505
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 40 Burt Drive, Unit 8, Deer Park, NY, United States, 11729

Contact Details

Phone +1 516-587-1748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSICA CLINGO DOS Process Agent 40 Burt Drive, Unit 8, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
JESSICA CLINGO Chief Executive Officer 40 BURT DRIVE, UNIT 8, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
371636718
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2049109-DCA Active Business 2017-03-06 2025-02-28

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 40 BURT DRIVE, UNIT 8, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-11-14 Address 40 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2021-05-03 2024-11-14 Address 40 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-05-16 2021-05-03 Address 198 JERICHO TURNPIKE, SUITE 2, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2013-05-16 2021-05-03 Address 198 JERICHO TURNPIKE, SUITE 2, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241114000909 2024-11-14 BIENNIAL STATEMENT 2024-11-14
210503060169 2021-05-03 BIENNIAL STATEMENT 2021-05-01
191115060073 2019-11-15 BIENNIAL STATEMENT 2019-05-01
150923006011 2015-09-23 BIENNIAL STATEMENT 2015-05-01
130516006247 2013-05-16 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565998 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3565997 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259752 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259751 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907936 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2888051 RENEWAL INVOICED 2018-09-20 100 Home Improvement Contractor License Renewal Fee
2554666 TRUSTFUNDHIC INVOICED 2017-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2554667 BLUEDOT INVOICED 2017-02-17 100 Bluedot Fee
2554645 LICENSE INVOICED 2017-02-17 25 Home Improvement Contractor License Fee
2554670 FINGERPRINT INVOICED 2017-02-17 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252409.32
Current Approval Amount:
252409.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256034.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State