Search icon

UNIQUE MECHANICAL CORP.

Company Details

Name: UNIQUE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2014 (11 years ago)
Entity Number: 4573384
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 150 marine street, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 marine street, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
2059509-DCA Active Business 2017-10-17 2025-02-28

History

Start date End date Type Value
2024-08-21 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2023-09-17 Address attn: andrew hadjandreas, 150 marine street, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2023-07-14 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230917000150 2023-09-15 CERTIFICATE OF CHANGE BY ENTITY 2023-09-15
230722000719 2023-04-20 CERTIFICATE OF AMENDMENT 2023-04-20
140507010087 2014-05-07 CERTIFICATE OF INCORPORATION 2014-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541438 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541439 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3264048 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264049 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2980502 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929586 DCA-SUS CREDITED 2018-11-14 200 Suspense Account
2917801 TRUSTFUNDHIC CREDITED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917802 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2664902 LICENSE INVOICED 2017-09-12 75 Home Improvement Contractor License Fee
2664901 TRUSTFUNDHIC INVOICED 2017-09-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027057700 2020-05-01 0235 PPP 150 MARINE ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 220000
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222724.94
Forgiveness Paid Date 2021-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4180830 Intrastate Non-Hazmat 2024-03-01 2 2024 12 12 Private(Property)
Legal Name UNIQUE MECHANICAL CORP
DBA Name -
Physical Address 150 MARINE ST, FARMINGDALE, NY, 11735-5608, US
Mailing Address 150 MARINE ST, FARMINGDALE, NY, 11735-5608, US
Phone (718) 509-6171
Fax (718) 412-9326
E-mail AHADJANDREAS@UMCHVAC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State