Search icon

TAINO MECHANICAL CONTRACTORS CORP

Company Details

Name: TAINO MECHANICAL CONTRACTORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521435
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 110-14 Jamaica Avenue, floor 2, Richmond Hill, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAINO MECHANICAL CONTRACTORS - 401K 2023 834142520 2024-09-05 TAINO MECHANICAL CONTRACTORS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 238220
Sponsor’s telephone number 9176404670
Plan sponsor’s address 5414 74TH ST, STE 2202, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TAINO MECHANICAL CONTRACTORS - 401K 2022 834142520 2023-09-12 TAINO MECHANICAL CONTRACTORS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 238220
Sponsor’s telephone number 9176404670
Plan sponsor’s address 5414 74TH ST, STE 2202, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
JULIO VALENTIN DOS Process Agent 110-14 Jamaica Avenue, floor 2, Richmond Hill, NY, United States, 11418

Chief Executive Officer

Name Role Address
JULIO VALENTIN Chief Executive Officer 110-14 JAMAICA AVENUE, FLOOR 2, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2019-03-26 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-26 2023-09-25 Address 8430 60TH AVENUE FL.3, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002716 2023-09-25 BIENNIAL STATEMENT 2023-03-01
190326010417 2019-03-26 CERTIFICATE OF INCORPORATION 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287627406 2020-05-07 0202 PPP 8430 60th Ave, Middle Village, NY, 11379
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State