Search icon

SKILLED MECHANICAL INC.

Company Details

Name: SKILLED MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2011 (14 years ago)
Entity Number: 4152224
ZIP code: 10703
County: Queens
Place of Formation: New York
Address: 861 Nepperhan Ave, Yonkers, NY, United States, 10703

Contact Details

Phone +1 347-907-1254

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELU MIHUT DOS Process Agent 861 Nepperhan Ave, Yonkers, NY, United States, 10703

Chief Executive Officer

Name Role Address
SELU MIHUT Chief Executive Officer 861 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Licenses

Number Status Type Date End date
1422106-DCA Inactive Business 2012-03-15 2023-02-28

History

Start date End date Type Value
2025-03-10 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 18-12 ASTORIA PARK SOUTH, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2017-06-01 2023-10-02 Address 18-12 ASTORIA PARK SOUTH, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2017-06-01 2023-10-02 Address 18-12 ASTORIA PARK SOUTH, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2011-10-12 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-12 2017-06-01 Address 18-12 ASTORIA SOUTH, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005112 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211006003129 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191002060678 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006469 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170601006954 2017-06-01 BIENNIAL STATEMENT 2015-10-01
111012000135 2011-10-12 CERTIFICATE OF INCORPORATION 2011-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583319 DCA-SUS CREDITED 2023-01-18 75 Suspense Account
3583320 PROCESSING INVOICED 2023-01-18 25 License Processing Fee
3552971 RENEWAL CREDITED 2022-11-13 100 Home Improvement Contractor License Renewal Fee
3552970 TRUSTFUNDHIC INVOICED 2022-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253446 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3253405 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976422 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2976421 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2677134 LICENSEDOC10 INVOICED 2017-10-17 10 License Document Replacement
2477400 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609897206 2020-04-28 0202 PPP 1812 Astoria Park South, Astoria, NY, 11102
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111300
Loan Approval Amount (current) 111300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112020.36
Forgiveness Paid Date 2020-12-31
1593908402 2021-02-02 0202 PPS 1812 Astoria Park S, Astoria, NY, 11102-4145
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113101
Loan Approval Amount (current) 113101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4145
Project Congressional District NY-14
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113807.88
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State