Search icon

PRIMARY AIR MECHANICAL CORP

Company Details

Name: PRIMARY AIR MECHANICAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2015 (10 years ago)
Entity Number: 4783723
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-22 55th St., Woodside, NY, United States, 11377
Principal Address: 37-22 55TH ST., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEUNGMI SHIN DOS Process Agent 37-22 55th St., Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
SEUNGMI SHIN Chief Executive Officer 37-22 55TH ST., WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-10-06 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 2115 146TH ST., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 37-22 55TH ST., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-02 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-02 2023-07-01 Address 204-18 42ND AVE 1A, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000728 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220719003385 2022-07-19 BIENNIAL STATEMENT 2021-07-01
150702010086 2015-07-02 CERTIFICATE OF INCORPORATION 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3474538405 2021-02-05 0202 PPS 20418 42nd Ave # 1A, Bayside, NY, 11361-2613
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11265
Loan Approval Amount (current) 11265
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 Bayside, QUEENS, NY, 11361-2613
Project Congressional District NY-06
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11397.17
Forgiveness Paid Date 2022-04-18
6329007400 2020-05-14 0202 PPP 20418 42ND AVE 1A, BAYSIDE, NY, 11361
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) 18266
Loan Approval Amount (current) 18266
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 Unanswered
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 1
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 18487.27
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State