Search icon

JY MECHANICAL INC.

Company Details

Name: JY MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2014 (11 years ago)
Entity Number: 4613398
ZIP code: 11356
County: Queens
Place of Formation: New York
Activity Description: JY Mechanical Inc. specializes in steam fitting, HVAC work as mechanical contractors.
Address: 20-30 121st Street, College Point, NY, United States, 11356

Contact Details

Phone +1 718-359-0250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JY MECHANICAL INC. DOS Process Agent 20-30 121st Street, College Point, NY, United States, 11356

Chief Executive Officer

Name Role Address
JUSTIN YAN Chief Executive Officer 20-30 121ST STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 20-30 121ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 20-30 121ST ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-07-02 Address 20-30 121st street, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2023-09-07 2023-09-07 Address 20-30 121ST ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-07-02 Address 20-30 121ST ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-03 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-14 2023-09-07 Address 20-30 121ST ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2019-05-10 2020-07-14 Address 20-30 121ST ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2019-05-10 2023-09-07 Address 20-30 121ST ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702002178 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230907003814 2023-08-01 CERTIFICATE OF CHANGE BY ENTITY 2023-08-01
220708001826 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200714060009 2020-07-14 BIENNIAL STATEMENT 2020-07-01
190510060255 2019-05-10 BIENNIAL STATEMENT 2018-07-01
140728010327 2014-07-28 CERTIFICATE OF INCORPORATION 2014-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2676887304 2020-04-29 0202 PPP 2030 121ST ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104595
Loan Approval Amount (current) 104595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105483.34
Forgiveness Paid Date 2021-03-15

Date of last update: 21 Apr 2025

Sources: New York Secretary of State