Search icon

CORE MECHANICAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CORE MECHANICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2011 (14 years ago)
Entity Number: 4095624
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 405 26TH AVENUE, ASTORIA, NY, United States, 11102
Principal Address: 405 26TH AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 26TH AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
BENJAMIN YUP SOH Chief Executive Officer 405 26TH AVE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2011-05-17 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220505001052 2022-05-05 BIENNIAL STATEMENT 2021-05-01
170530006216 2017-05-30 BIENNIAL STATEMENT 2017-05-01
150917002027 2015-09-17 BIENNIAL STATEMENT 2015-05-01
130806002025 2013-08-06 BIENNIAL STATEMENT 2013-05-01
110517000830 2011-05-17 CERTIFICATE OF INCORPORATION 2011-05-17

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State