Search icon

P & M ELECTRICAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: P & M ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1986 (39 years ago)
Entity Number: 1093053
ZIP code: 11563
County: Kings
Place of Formation: New York
Address: 381 SUNRISE HIGHWAY, SUITE 507, LYNBROOK, NY, United States, 11563
Principal Address: 1618 MERMAID AVENUE, SUITE 1, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-627-1483

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
P & M ELECTRICAL CONTRACTING CORP. DOS Process Agent 381 SUNRISE HIGHWAY, SUITE 507, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
GREGORY MERESHENSKY Chief Executive Officer 381 SUNRISE HIGHWAY, SUITE 507, LYNBROOK, NY, United States, 11563

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-504-7765
Contact Person:
MILA MERESHENSKY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2336696

Unique Entity ID

Unique Entity ID:
NCK4PQBB4CH7
CAGE Code:
86K94
UEI Expiration Date:
2025-11-25

Business Information

Activation Date:
2024-11-27
Initial Registration Date:
2018-10-01

Form 5500 Series

Employer Identification Number (EIN):
112814029
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-30 2016-06-01 Address 381 SUNRISE HWY STE 507, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2011-02-17 2014-06-05 Address 1321 HARBOR ROAD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2011-02-17 2014-06-05 Address 1618 MERMAID AVENUE / SUITE 1, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2010-07-06 2011-02-17 Address 1321 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2010-07-06 2011-02-17 Address 1321 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602060761 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601007081 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007029 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006450 2014-06-05 BIENNIAL STATEMENT 2014-06-01
131030000442 2013-10-30 CERTIFICATE OF CHANGE 2013-10-30

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
778297.00
Total Face Value Of Loan:
778297.00
Date:
2020-09-04
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:
-747931.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$778,297
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$778,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$783,031.64
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $778,296

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State