Search icon

COMMERCIAL ELECTRICAL CONTRACTORS INC.

Company Details

Name: COMMERCIAL ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1985 (40 years ago)
Entity Number: 1035901
ZIP code: 08527
County: New York
Place of Formation: New York
Principal Address: 10-28 47TH AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 46 CHESTERFIELD DR, 10-28 47TH AVENUE, JACKSON, NJ, United States, 08527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIRO J LUPO Chief Executive Officer 10-28 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 CHESTERFIELD DR, 10-28 47TH AVENUE, JACKSON, NJ, United States, 08527

Form 5500 Series

Employer Identification Number (EIN):
112829750
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-07 1999-11-05 Address 3603 QUENTIN RD, BROOKLYN, NY, 11234, 4203, USA (Type of address: Chief Executive Officer)
1998-01-07 1999-11-05 Address 3603 QUENTIN RD, BROOKLYN, NY, 11234, 4203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211202003497 2021-12-02 BIENNIAL STATEMENT 2021-12-02
131028002058 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111109002145 2011-11-09 BIENNIAL STATEMENT 2011-10-01
101110000397 2010-11-10 CERTIFICATE OF CHANGE 2010-11-10
091019002285 2009-10-19 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
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:
1545826.00
Total Face Value Of Loan:
1545826.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-19
Type:
Prog Related
Address:
1113 YORK AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-08-27
Type:
Prog Related
Address:
20 LINCOLN CENTER, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-09-14
Type:
Unprog Rel
Address:
225 VARICK STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2019780.82
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1545826
Current Approval Amount:
1545826
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1557726.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 361-7194
Add Date:
2015-07-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State