Search icon

MID-COUNTY MECHANICAL CORP.

Company Details

Name: MID-COUNTY MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1985 (40 years ago)
Entity Number: 972425
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: KENNETH J. KASPER, 121-06 89TH AVENUE, RICHMOND HILL, NY, United States, 11418
Address: 3034 VERITY LANE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J. KASPER Chief Executive Officer 121-06 89TH AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3034 VERITY LANE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2023-05-15 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-06 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-06 1994-03-08 Address 3034 VERITY LANE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130326002000 2013-03-26 BIENNIAL STATEMENT 2013-02-01
110225002538 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090130003014 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070213002808 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050302002706 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030129002871 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010221002518 2001-02-21 BIENNIAL STATEMENT 2001-02-01
970224002028 1997-02-24 BIENNIAL STATEMENT 1997-02-01
940308002647 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930506002546 1993-05-06 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239067702 2020-05-01 0202 PPP 12106 89TH AVE, RICHMOND HILL, NY, 11418-3236
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60155
Loan Approval Amount (current) 60155
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address RICHMOND HILL, QUEENS, NY, 11418-3236
Project Congressional District NY-05
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 60616.46
Forgiveness Paid Date 2021-02-09
6673298303 2021-01-27 0202 PPS 12106 89th Ave, Richmond Hill, NY, 11418-3236
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60155
Loan Approval Amount (current) 60155
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-3236
Project Congressional District NY-05
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 60590.09
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2205703 Intrastate Non-Hazmat 2022-07-06 6000 2010 2 5 Private(Property)
Legal Name MID-COUNTY MECHANICAL CORP
DBA Name -
Physical Address 121-06 89TH AVENUE, RICHMOND HILL, NY, 11418, US
Mailing Address 121-06 89TH AVENUE, RICHMOND HILL, NY, 11418, US
Phone (718) 847-1800
Fax (718) 847-9261
E-mail -

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