Search icon

AISH MECHANICAL CORP.

Company Details

Name: AISH MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4222096
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1237 39TH ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1237 39TH ST, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MAYER FRIED Chief Executive Officer 1237 39TH ST, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-11-11 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 1237 39TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403004332 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220325002522 2022-03-25 BIENNIAL STATEMENT 2022-03-01
200309061287 2020-03-09 BIENNIAL STATEMENT 2020-03-01
200117000747 2020-01-17 CERTIFICATE OF CHANGE 2020-01-17
191115000005 2019-11-15 ANNULMENT OF DISSOLUTION 2019-11-15

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
872500.00
Total Face Value Of Loan:
872500.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
749085.00
Total Face Value Of Loan:
749085.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
749085
Current Approval Amount:
749085
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
756965.78
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
872500
Current Approval Amount:
872500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
877638.06

Motor Carrier Census

DBA Name:
TRISTATE FIRE SPRINKLERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 237-1103
Add Date:
2020-11-03
Operation Classification:
Private(Property)
power Units:
6
Drivers:
7
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State