Search icon

ASHLAR MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHLAR MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1984 (41 years ago)
Entity Number: 908438
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 3720 30TH ST FL 2, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGINIA HANSON Chief Executive Officer 3720 30TH ST FL 2, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
112689180
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 37-20 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 3720 30TH ST FL 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-05-16 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250630024855 2025-06-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-06-24
240416003027 2024-04-16 BIENNIAL STATEMENT 2024-04-16
140730002217 2014-07-30 BIENNIAL STATEMENT 2014-04-01
120521002400 2012-05-21 BIENNIAL STATEMENT 2012-04-01
091118002347 2009-11-18 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
1911565.00
Total Face Value Of Loan:
1911565.00
Date:
2020-04-15
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:
3280665.00
Total Face Value Of Loan:
3280665.00
Date:
2020-04-15
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:
3280665.00
Total Face Value Of Loan:
3280665.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-14
Type:
Prog Related
Address:
200 5TH AVE, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$3,280,665
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,280,665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,235,403.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,015,920
Utilities: $2,000
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $1250745
Debt Interest: $0
Jobs Reported:
104
Initial Approval Amount:
$1,911,565
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,911,565
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,933,246.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,911,562
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 786-7399
Add Date:
2007-03-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
ASHLAR MECHANICAL CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State