Search icon

FLUID MECHANICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FLUID MECHANICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2017 (8 years ago)
Entity Number: 5252745
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 44-25 54TH DRIVE, SECOND FLOOR, MASPETH, NY, United States, 11378
Principal Address: 14 Cherry Street, Little Neck, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-25 54TH DRIVE, SECOND FLOOR, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
GEORGE KIOUZELLIS Chief Executive Officer 170-36 DOUGLAS AVE, JAMAICA, NY, United States, 11433

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
929-565-6602
Contact Person:
LAURA CALAMITA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2945187

Unique Entity ID

Unique Entity ID:
EMNVE1AJWW98
CAGE Code:
9FRN5
UEI Expiration Date:
2025-08-02

Business Information

Activation Date:
2024-08-06
Initial Registration Date:
2022-12-29

Form 5500 Series

Employer Identification Number (EIN):
823779051
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-15 Address 170-36 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231215001455 2023-12-15 BIENNIAL STATEMENT 2023-12-15
230524002563 2023-05-24 BIENNIAL STATEMENT 2021-12-01
181121000616 2018-11-21 CERTIFICATE OF CHANGE 2018-11-21
171219000377 2017-12-19 CERTIFICATE OF INCORPORATION 2017-12-19

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1987-01-27
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
O'CONNOR, JAMES J.
Party Role:
Plaintiff
Party Name:
FLUID MECHANICS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State