Search icon

VENTI MECHANICAL INC.

Company Details

Name: VENTI MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4215623
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 22-26 47TH STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER EKSARKOS Chief Executive Officer 22-26 47TH STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
ALEXANDER EKSARKOS DOS Process Agent 22-26 47TH STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 22-26 47TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2022-02-09 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-08 2023-12-20 Address 22-26 47TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2017-05-01 2023-12-20 Address 22-26 47TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2014-07-17 2017-05-08 Address 22-26 47TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2012-03-13 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-13 2017-05-01 Address 22-26 47TH STREET-3RD FLOOR, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220003400 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200401061377 2020-04-01 BIENNIAL STATEMENT 2020-03-01
180314006430 2018-03-14 BIENNIAL STATEMENT 2018-03-01
170508006360 2017-05-08 BIENNIAL STATEMENT 2016-03-01
170501000736 2017-05-01 CERTIFICATE OF CHANGE 2017-05-01
140717002210 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120313000142 2012-03-13 CERTIFICATE OF INCORPORATION 2012-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045468404 2021-02-05 0202 PPP 2226 47th St, Astoria, NY, 11105-1310
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) 16682
Loan Approval Amount (current) 16682
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 Astoria, QUEENS, NY, 11105-1310
Project Congressional District NY-14
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16790.53
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State