Search icon

BYPASS MECHANICAL CORP.

Company Details

Name: BYPASS MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5497351
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-15 45TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERVETE HYSENAJ Chief Executive Officer 24-15 45TH STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
BYPASS MECHANICAL CORP. DOS Process Agent 24-15 45TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 24-15 45TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-03-31 Address 24-15 45TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-03-31 Address 24-15 45TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2025-01-17 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331000376 2025-03-31 BIENNIAL STATEMENT 2025-03-31
250117000176 2025-01-17 BIENNIAL STATEMENT 2025-01-17
190219010782 2019-02-19 CERTIFICATE OF INCORPORATION 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748968708 2021-03-31 0202 PPS 2415 45th St, Astoria, NY, 11103-1024
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336575
Loan Approval Amount (current) 336575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1024
Project Congressional District NY-14
Number of Employees 42
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338124.17
Forgiveness Paid Date 2021-09-22
8600077908 2020-06-18 0202 PPP 24-15 45th Street, astoria, NY, 11103
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514000
Loan Approval Amount (current) 514000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 42
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 517928.93
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206508 Civil Rights Employment 2022-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-26
Termination Date 2023-08-29
Date Issue Joined 2022-12-27
Section 2000
Sub Section E
Status Terminated

Parties

Name FASKAJ
Role Plaintiff
Name BYPASS MECHANICAL CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State