Search icon

MD MECHANICAL INC.

Company Details

Name: MD MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4183879
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 130 West Main Street, East Islip, NY, United States, 11730
Principal Address: 115 West Jericho Tpke, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MD MECHANICAL, INC DOS Process Agent 130 West Main Street, East Islip, NY, United States, 11730

Agent

Name Role Address
jean cesaire Agent 115 west jericho tpke.,, HUNTINGTON STATION, NY, 11746

Chief Executive Officer

Name Role Address
JEAN CESAIRE Chief Executive Officer 280 ROUND SWAMP ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-01-02 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 280 ROUND SWAMP ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 32 UNION SQUARE EAST, SUITE 810, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-09-03 2024-01-03 Address 32 UNION SQUARE EAST, SUITE 810, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-09-03 2024-01-03 Address 115 west jericho tpke.,, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2021-09-03 2024-01-03 Address 115 west jericho tpke.,, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent)
2021-06-21 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2021-09-03 Address 200 LIBERTY STREET, 27 FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001211 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230110001140 2023-01-10 BIENNIAL STATEMENT 2022-01-01
210903001210 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
180102007267 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170313000640 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
170124006186 2017-01-24 BIENNIAL STATEMENT 2016-01-01
120104000649 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102778479 0215600 1994-02-10 INTERMEDIATE SCHOOL 125, WOODSIDE, NY, 11377
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1995-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1994-04-20
Abatement Due Date 1994-04-25
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-04-20
Abatement Due Date 1994-04-25
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-04-20
Abatement Due Date 1994-04-25
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013118406 2021-01-31 0202 PPS 32 Union Sq E Ste 810, New York, NY, 10003-3241
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3241
Project Congressional District NY-12
Number of Employees 4
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103726.72
Forgiveness Paid Date 2021-10-25
3253017108 2020-04-11 0202 PPP 32 Union Square East Suite 810, NEW YORK, NY, 10003-3201
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-3201
Project Congressional District NY-12
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103732.44
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State