Search icon

V C S MECHANICAL, INC.

Company Details

Name: V C S MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271496
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 61-45 70TH STREET-BSMT, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V C S MECHANICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 460628892 2024-07-10 V C S MECHANICAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332510
Sponsor’s telephone number 7183661660
Plan sponsor’s address 61-45 70TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
V C S MECHANICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 460628892 2023-05-10 V C S MECHANICAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332510
Sponsor’s telephone number 7183661660
Plan sponsor’s address 61-45 70TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS
V C S MECHANICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 460628892 2022-06-20 V C S MECHANICAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332510
Sponsor’s telephone number 7183661660
Plan sponsor’s address 61-45 70TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing EDWARD ROJAS
V C S MECHANICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 460628892 2021-06-22 V C S MECHANICAL INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332510
Sponsor’s telephone number 7183661660
Plan sponsor’s address 61-45 70TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing EDWARD ROJAS
V C S MECHANICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 460628892 2020-08-04 V C S MECHANICAL INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 332510
Sponsor’s telephone number 7183661660
Plan sponsor’s address 61-45 70TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-45 70TH STREET-BSMT, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2023-07-19 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-16 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120716001179 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4448628409 2021-02-06 0202 PPS 6145 70th St, Middle Village, NY, 11379-1218
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) 31250
Loan Approval Amount (current) 31250
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 Middle Village, QUEENS, NY, 11379-1218
Project Congressional District NY-06
Number of Employees 3
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 31454.17
Forgiveness Paid Date 2021-10-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State