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 (39 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE COMMERCIAL ELECTRICAL CONTRACTORS, INC. 401(K) SAVINGS PLAN 2023 112829750 2024-05-16 COMMERCIAL ELECTRICAL CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 238210
Sponsor’s telephone number 7187843500
Plan sponsor’s address 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing CIRO LUPO
Role Employer/plan sponsor
Date 2024-05-16
Name of individual signing CIRO LUPO
THE COMMERCIAL ELECTRICAL CONTRACTORS, INC. 401(K) SAVINGS PLAN 2022 112829750 2023-03-16 COMMERCIAL ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 238210
Sponsor’s telephone number 7187843500
Plan sponsor’s address 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-03-14
Name of individual signing CIRO LUPO
Role Employer/plan sponsor
Date 2023-03-14
Name of individual signing CIRO LUPO
THE COMMERCIAL ELECTRICAL CONTRACTORS, INC. 401(K) SAVINGS PLAN 2021 112829750 2022-05-23 COMMERCIAL ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 238210
Sponsor’s telephone number 7187843500
Plan sponsor’s address 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CIRO LUPO
Role Employer/plan sponsor
Date 2022-05-19
Name of individual signing CIRO LUPO
THE COMMERCIAL ELECTRICAL CONTRACTORS, INC. 401(K) SAVINGS PLAN 2020 112829750 2021-05-18 COMMERCIAL ELECTRICAL CONTRACTORS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 238210
Sponsor’s telephone number 7187843500
Plan sponsor’s address 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing CIRO LUPO
Role Employer/plan sponsor
Date 2021-05-18
Name of individual signing CIRO LUPO
THE COMMERCIAL ELECTRICAL CONTRACTORS, INC. 401(K) SAVINGS PLAN 2019 112829750 2020-05-13 COMMERCIAL ELECTRICAL CONTRACTORS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 238210
Sponsor’s telephone number 7187843500
Plan sponsor’s address 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing CIRO LUPO
Role Employer/plan sponsor
Date 2020-05-13
Name of individual signing CIRO LUPO
THE COMMERCIAL ELECTRICAL CONTRACTORS, INC. MONEY PURCHASE PENSION PLAN 2019 112829750 2020-05-13 COMMERCIAL ELECTRICAL CONTRACTORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238210
Sponsor’s telephone number 7187843500
Plan sponsor’s address 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing CIRO LUPO
Role Employer/plan sponsor
Date 2020-05-13
Name of individual signing CIRO LUPO
THE COMMERCIAL ELECTRICAL CONTRACTORS, INC. 401(K) SAVINGS PLAN 2018 112829750 2019-04-19 COMMERCIAL ELECTRICAL CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 238210
Sponsor’s telephone number 7187843500
Plan sponsor’s address 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing CIRO J. LUPO
Role Employer/plan sponsor
Date 2019-04-18
Name of individual signing CIRO J. LUPO
THE COMMERCIAL ELECTRICAL CONTRACTORS, INC. MONEY PURCHASE PENSION PLAN 2018 112829750 2019-04-19 COMMERCIAL ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238210
Sponsor’s telephone number 7187843500
Plan sponsor’s address 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing CIRO J. LUPO
Role Employer/plan sponsor
Date 2019-04-18
Name of individual signing CIRO J. LUPO
THE COMMERCIAL ELECTRICAL CONTRACTORS, INC. 401(K) SAVINGS PLAN 2017 112829750 2018-04-06 COMMERCIAL ELECTRICAL CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 238210
Sponsor’s telephone number 7187843500
Plan sponsor’s address 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing CIRO LUPO
Role Employer/plan sponsor
Date 2018-04-06
Name of individual signing CIRO LUPO
THE COMMERCIAL ELECTRICAL CONTRACTORS, INC. MONEY PURCHASE PENSION PLAN 2017 112829750 2018-04-06 COMMERCIAL ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238210
Sponsor’s telephone number 7187843500
Plan sponsor’s address 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing CIRO LUPO
Role Employer/plan sponsor
Date 2018-04-06
Name of individual signing CIRO LUPO

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

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)
1985-10-29 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-29 2010-11-10 Address 469 7TH AVE, 13TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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
071102003042 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051129002157 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031016002876 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011004002247 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991105002469 1999-11-05 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314415886 0215000 2010-04-19 1113 YORK AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-22
Emphasis L: CONSTLOC
Case Closed 2010-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-06-23
Abatement Due Date 2010-06-28
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2010-06-23
Abatement Due Date 2010-06-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
313790651 0215000 2009-08-27 20 LINCOLN CENTER, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-27
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2010-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2009-11-03
Abatement Due Date 2009-11-16
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 2009-11-05
Final Order 2010-04-26
Nr Instances 2
Nr Exposed 2
Gravity 03
109047670 0215000 1994-09-14 225 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-15
Case Closed 1994-11-08

Related Activity

Type Referral
Activity Nr 901797670
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-10-21
Abatement Due Date 1994-12-09
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-10-21
Abatement Due Date 1994-10-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-10-21
Abatement Due Date 1994-10-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-10-21
Abatement Due Date 1994-10-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394958508 2021-03-12 0202 PPS 1028 47th Ave, Long Island City, NY, 11101-5417
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5417
Project Congressional District NY-07
Number of Employees 69
NAICS code 236220
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 Unanswered
Forgiveness Amount 2019780.82
Forgiveness Paid Date 2022-03-11
5079787707 2020-05-03 0202 PPP 1028 47TH AVE, LONG ISLAND CITY, NY, 11101-5417
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1545826
Loan Approval Amount (current) 1545826
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 LONG ISLAND CITY, QUEENS, NY, 11101-5417
Project Congressional District NY-07
Number of Employees 95
NAICS code 238210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1557726.74
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2783135 Intrastate Non-Hazmat 2015-07-20 - - 1 1 Private(Property)
Legal Name COMMERCIAL ELECTRICAL CONTRACTORS INC
DBA Name -
Physical Address 10-28 47TH AVE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 10-28 47TH AVE, LONG ISLAND CITY, NY, 11101, US
Phone (202) 521-1493
Fax (718) 361-7194
E-mail JSANCHEZ@CECNY.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: 16 Mar 2025

Sources: New York Secretary of State