Search icon

ORBIT MECHANICAL SOLUTIONS CORP

Company Details

Name: ORBIT MECHANICAL SOLUTIONS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4887280
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2751 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235
Principal Address: 2341 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KNOBLOCH Chief Executive Officer 2341 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2751 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2110001-DCA Active Business 2022-11-28 2025-02-28

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 2341 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-26 2024-07-17 Address 2341 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-01-28 2024-07-17 Address 2341 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2016-01-28 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240717001148 2024-07-17 BIENNIAL STATEMENT 2024-07-17
200106061065 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190726060066 2019-07-26 BIENNIAL STATEMENT 2018-01-01
160128010205 2016-01-28 CERTIFICATE OF INCORPORATION 2016-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2022-06-17 2022-07-06 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3574160 PL VIO INVOICED 2022-12-30 1000 PL - Padlock Violation
3549746 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549747 EXAMHIC INVOICED 2022-11-03 50 Home Improvement Contractor Exam Fee
3549685 LICENSE INVOICED 2022-11-03 25 Home Improvement Contractor License Fee
3549748 BLUEDOT INVOICED 2022-11-03 100 Bluedot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-31 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 90 90 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7630918304 2021-01-28 0202 PPS 2341 McDonald Ave, Brooklyn, NY, 11223-4738
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4738
Project Congressional District NY-08
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4643.19
Forgiveness Paid Date 2022-01-06
9573727301 2020-05-02 0202 PPP 2341 Mcdonald Ave, BROOKLYN, NY, 11223
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4415
Loan Approval Amount (current) 4415
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 811118
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 4462.35
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State