Search icon

INTER-COUNTY MECHANICAL CORP.

Company Details

Name: INTER-COUNTY MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1984 (41 years ago)
Entity Number: 922388
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 1600 OCEAN AVE., BOHEMIA, NY, United States, 11716

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
INTER-COUNTY MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2023 112690339 2024-06-26 INTER-COUNTY MECHANICAL CORP. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 6315631362
Plan sponsor’s address 1600 OCEAN AVE., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing YOLANDA HARRIS
INTER-COUNTY MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2022 112690339 2023-05-24 INTER-COUNTY MECHANICAL CORP. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 6315631362
Plan sponsor’s address 1600 OCEAN AVE., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing JON ROSENBERG
INTER-COUNTY MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2021 112690339 2022-06-08 INTER-COUNTY MECHANICAL CORP. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 6315631362
Plan sponsor’s address 1600 OCEAN AVE., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing JON ROSENBERG
INTER-COUNTY MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2020 112690339 2021-06-14 INTER-COUNTY MECHANICAL CORP. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 6315631362
Plan sponsor’s address 1600 OCEAN AVE., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing JON ROSENBERG
INTER-COUNTY MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2019 112690339 2020-05-18 INTER-COUNTY MECHANICAL CORP. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 6315631362
Plan sponsor’s address 1600 OCEAN AVE., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing JON ROSENBERG
INTER-COUNTY MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2018 112690339 2019-07-22 INTER-COUNTY MECHANICAL CORP. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 6315631362
Plan sponsor’s address 1600 OCEAN AVE., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing JON ROSENBERG
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing JON ROSENBERG
INTER-COUNTY MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2017 112690339 2018-06-22 INTER-COUNTY MECHANICAL CORP. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 6315631362
Plan sponsor’s address 1600 OCEAN AVE., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing JON ROSENBERG
INTER-COUNTY MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2016 112690339 2017-05-22 INTER-COUNTY MECHANICAL CORP. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 6315631362
Plan sponsor’s address 1600 OCEAN AVE., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing JON ROSENBERG
INTER-COUNTY MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2015 112690339 2016-07-11 INTER-COUNTY MECHANICAL CORP. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 6315631362
Plan sponsor’s address 1600 OCEAN AVE., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JON ROSENBERG
INTER-COUNTY MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2014 112690339 2015-09-16 INTER-COUNTY MECHANICAL CORP. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 6315631362
Plan sponsor’s address 1600 OCEAN AVENUE, BOHEMIA, NY, 11716

Chief Executive Officer

Name Role Address
JON ROSENBERG Chief Executive Officer 1600 OCEAN AVE., BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
JON ROSENBERG DOS Process Agent 1600 OCEAN AVE., BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-13 2002-07-10 Address 1601 ARCTIC AVENUE, BOHEMIA, NY, 11716, 9828, USA (Type of address: Service of Process)
1993-01-13 2002-07-10 Address 1601 ARCTIC AVENUE, BOHEMIA, NY, 11716, 9828, USA (Type of address: Principal Executive Office)
1993-01-13 2002-07-10 Address 1601 ARCTIC AVENUE, BOHEMIA, NY, 11716, 9828, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602061141 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604007531 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006703 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140616006381 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120727002784 2012-07-27 BIENNIAL STATEMENT 2012-06-01
101103003296 2010-11-03 BIENNIAL STATEMENT 2010-06-01
080630002118 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060525003480 2006-05-25 BIENNIAL STATEMENT 2006-06-01
051116003043 2005-11-16 BIENNIAL STATEMENT 2005-06-01
020710002665 2002-07-10 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6648267710 2020-05-03 0235 PPP 1600 OCEAN AVE, BOHEMIA, NY, 11716-1950
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646167
Loan Approval Amount (current) 646167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-1950
Project Congressional District NY-02
Number of Employees 48
NAICS code 811412
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 654381.29
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2045521 Intrastate Non-Hazmat 2021-05-03 25000 2015 2 2 Private(Property)
Legal Name INTER COUNTY MECHANICAL CORP
DBA Name -
Physical Address 1600 OCEAN AVENUE, BOHEMIA, NY, 11716, US
Mailing Address 1600 OCEAN AVENUE, BOHEMIA, NY, 11716, US
Phone (631) 563-1362
Fax (631) 563-9327
E-mail JROSEN@INTERCOUNTYMECHANICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State