Search icon

TRUE MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1980 (45 years ago)
Entity Number: 636031
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 20 FELDLAND ST, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J DESANTIS Chief Executive Officer 20 FELDLAND ST, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 FELDLAND ST, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112587208
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-17 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 20 FELDLAND ST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603002784 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601000890 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210830000417 2021-08-30 BIENNIAL STATEMENT 2021-08-30
160601006279 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140609006745 2014-06-09 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
522500.00
Total Face Value Of Loan:
522500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-24
Type:
Prog Related
Address:
RIVERCREST LUXURY GARDEN APARTMENTS, WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-08-02
Type:
Unprog Rel
Address:
BROOK RIDGE COURT, RYE BROOK, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-26
Type:
Planned
Address:
WM. FLOYD PKWY AND N/O L.I.E., YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-16
Type:
FollowUp
Address:
27 CLUB DRIVE SOUTH, JERICHO, NY, 11753
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-06-17
Type:
Planned
Address:
27 CLUB DRIVE SOUTH, JERICHO, NY, 11753
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$522,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$522,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$525,823.68
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $418,000
Rent: $104,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 563-2954
Add Date:
2008-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State