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 (42 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRP MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2023 112624494 2024-10-11 PRP MECHANICAL CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7182742530
Plan sponsor’s address 1437 29TH AVENUE, LONG ISLAND, NY, 11102
PRP MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2022 112624494 2023-10-12 PRP MECHANICAL CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7182742530
Plan sponsor’s address 14-37 29TH AVENUE, LONG ISLAND CITY, NY, 11102

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing PAUL MATEJOV
PRP MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2021 112624494 2022-09-22 PRP MECHANICAL CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7182742530
Plan sponsor’s address 14-37 29TH AVENUE, LONG ISLAND CITY, NY, 11102

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing PAUL MATEJOV
PRP MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2020 112624494 2021-07-27 PRP MECHANICAL CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7182742530
Plan sponsor’s address 14-37 29TH AVENUE, LONG ISLAND CITY, NY, 11102

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing PAUL MATEJOV
PRP MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2019 112624494 2020-09-22 PRP MECHANICAL CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7182742530
Plan sponsor’s address 14-37 29TH AVENUE, LONG ISLAND CITY, NY, 11102

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing PAUL MATEJOV
PRP MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2018 112624494 2019-10-08 PRP MECHANICAL CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7182742530
Plan sponsor’s address 14-37 29TH AVENUE, LONG ISLAND CITY, NY, 11102

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing PAUL MATEJOV
PRP MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2017 112624494 2018-09-27 PRP MECHANICAL CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7182742530
Plan sponsor’s address 14-37 29TH AVENUE, LONG ISLAND CITY, NY, 11102

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing PAUL MATEJOV
PRP MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2016 112624494 2017-09-28 PRP MECHANICAL CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7182742530
Plan sponsor’s address 14-37 29TH AVENUE, LONG ISLAND CITY, NY, 11102

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing PAUL MATEJOV
PRP MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2015 112624494 2016-10-07 PRP MECHANICAL CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7182742530
Plan sponsor’s address 14-37 29TH AVENUE, LONG ISLAND CITY, NY, 11102

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing PAUL MATEJOV
PRP MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2014 112624494 2015-10-08 PRP MECHANICAL CONTRACTORS, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7182742530
Plan sponsor’s address 14-37 29TH AVENUE, LONG ISLAND CITY, NY, 11102

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing PAUL MATEJOV

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

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)
1982-12-08 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-08 1987-02-25 Address 3438 SECOND ST., OCEANSIDE, NY, 11572, 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
050110002779 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021205002848 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001201002475 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981214002089 1998-12-14 BIENNIAL STATEMENT 1998-12-01
961217002042 1996-12-17 BIENNIAL STATEMENT 1996-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300133584 0214700 1997-05-12 ROUTE 110 160 WALT WHITMAN ROAD, BLOOMINGDALES, HUNTINGTON STATION, NY, 11746
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-05-27
Case Closed 1997-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-05-28
Abatement Due Date 1997-06-09
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2758697201 2020-04-16 0202 PPP 1437 29th Avenue, Long Island City, NY, 11102
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420367
Loan Approval Amount (current) 420367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425791.14
Forgiveness Paid Date 2021-08-05
4565078605 2021-03-18 0202 PPS 1437 29th Ave, Long Island City, NY, 11102-3644
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303847
Loan Approval Amount (current) 303847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11102-3644
Project Congressional District NY-14
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307767.64
Forgiveness Paid Date 2022-07-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State