Search icon

A A MECHANICAL SOLUTIONS INC.

Company Details

Name: A A MECHANICAL SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4183869
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 168 COOK STREET, BROOKLYN, NY, United States, 11206
Principal Address: 168 COOK ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CALVIN C. WONG Chief Executive Officer 168 COOK ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
CALVIN C. WONG DOS Process Agent 168 COOK STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-10-19 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-20 2024-04-20 Address 168 COOK ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-04-20 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-03 2024-04-20 Address 168 COOK ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240420000192 2024-04-20 BIENNIAL STATEMENT 2024-04-20
200103062193 2020-01-03 BIENNIAL STATEMENT 2020-01-01
161116006174 2016-11-16 BIENNIAL STATEMENT 2016-01-01
140429002051 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120104000633 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349078505 2021-03-12 0202 PPS 168 Cook St, Brooklyn, NY, 11206-3702
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228665
Loan Approval Amount (current) 228665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3702
Project Congressional District NY-07
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230140.27
Forgiveness Paid Date 2021-11-09
2585497702 2020-05-01 0202 PPP 168 Cook St, Brooklyn, NY, 11206
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229649
Loan Approval Amount (current) 229649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 28
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231993.33
Forgiveness Paid Date 2021-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3452635 Interstate 2024-03-27 1500 2023 2 3 Private(Property)
Legal Name A A MECHANICAL SOLUTIONS INC
DBA Name -
Physical Address 168 COOK ST, BROOKLYN, NY, 11206-3702, US
Mailing Address 168 COOK ST, BROOKLYN, NY, 11206-3702, US
Phone (718) 381-8889
Fax (718) 821-1472
E-mail AWONG@AAHVACR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection MC85000192
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 67726MG
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H3KK009898
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State