Search icon

PRP MECHANICAL CONTRACTORS INC.

Company Details

Name: PRP MECHANICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1982 (43 years ago)
Entity Number: 809259
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 14-37 29 AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH MONTUORO JR. Chief Executive Officer 14-37 29 AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-37 29 AVE, ASTORIA, NY, United States, 11102

Form 5500 Series

Employer Identification Number (EIN):
112624494
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-18 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-19 2021-02-10 Address 14-37 29 AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1991-02-26 1993-01-19 Address 14 37 29TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1987-02-25 1991-02-26 Address 218-18 97TH AVE, QUEENS VILLAGE, NY, 11429, 1329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060377 2021-02-10 BIENNIAL STATEMENT 2020-12-01
121217006331 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110105002376 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081212002225 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061208002243 2006-12-08 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
303847.00
Total Face Value Of Loan:
303847.00
Date:
2020-04-16
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:
420367.00
Total Face Value Of Loan:
420367.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-05-12
Type:
Prog Related
Address:
ROUTE 110 160 WALT WHITMAN ROAD, BLOOMINGDALES, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420367
Current Approval Amount:
420367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
425791.14
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303847
Current Approval Amount:
303847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307767.64

Date of last update: 17 Mar 2025

Sources: New York Secretary of State