Search icon

FJR MECHANICAL INC.

Company Details

Name: FJR MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4364404
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 1 Cliff Drive Kings Park NY 11754, Kings Park, NY, United States, 11754

Contact Details

Phone +1 631-269-7890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J RYAN DOS Process Agent 1 Cliff Drive Kings Park NY 11754, Kings Park, NY, United States, 11754

Chief Executive Officer

Name Role Address
THOMAS J RYAN Chief Executive Officer 1 CLIFF DRIVE KINGS PARK NY 11754, KINGS PARK, NY, United States, 11754

Licenses

Number Status Type Date End date
2029249-DCA Inactive Business 2015-10-06 2021-02-28

History

Start date End date Type Value
2023-01-13 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-22 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-22 2023-02-15 Address 1 CLIFF DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215002545 2023-02-15 BIENNIAL STATEMENT 2023-02-01
130222000897 2013-02-22 CERTIFICATE OF INCORPORATION 2013-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2991573 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2991572 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500190 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2500189 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2180272 LICENSE INVOICED 2015-09-30 75 Home Improvement Contractor License Fee
2180277 FINGERPRINT INVOICED 2015-09-30 75 Fingerprint Fee
2180273 TRUSTFUNDHIC INVOICED 2015-09-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2180276 FINGERPRINT INVOICED 2015-09-30 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7222138503 2021-03-05 0235 PPS 1 Cliff Dr, Kings Park, NY, 11754-5018
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24012
Loan Approval Amount (current) 24012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-5018
Project Congressional District NY-01
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24161.33
Forgiveness Paid Date 2021-10-25
1002047407 2020-05-03 0235 PPP 1 CLIFF DR, KINGS PARK, NY, 11754
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23890
Loan Approval Amount (current) 23890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24170.79
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State