Search icon

MULTI-SOURCE ELECTRICAL & INDUSTRIAL CORP.

Company Details

Name: MULTI-SOURCE ELECTRICAL & INDUSTRIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1986 (39 years ago)
Entity Number: 1101647
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 1 ROBERT LANE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORENCE KENNEDY Chief Executive Officer 1 ROBERT LAND, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ROBERT LANE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2000-09-25 2004-08-18 Address 1 ROBERT LANE, GLEN HEAD, NY, 11545, 1444, USA (Type of address: Principal Executive Office)
2000-09-25 2004-08-18 Address 1 ROBERT LANE, GLEN HEAD, NY, 11545, 1444, USA (Type of address: Chief Executive Officer)
2000-09-25 2004-08-18 Address 1 ROBERT LANE, GLEN HEAD, NY, 11545, 1444, USA (Type of address: Service of Process)
1995-02-16 2000-09-25 Address 1 ROBERT LANE, GLENHEAD, NY, 11545, 1444, USA (Type of address: Chief Executive Officer)
1995-02-16 2000-09-25 Address 1 ROBERT LANE, GLENHEAD, NY, 11545, 1444, USA (Type of address: Service of Process)
1995-02-16 2000-09-25 Address 1 ROBERT LANE, GLENHEAD, NY, 11545, 1444, USA (Type of address: Principal Executive Office)
1986-07-31 1995-02-16 Address ROBERT N. SWETNICK, 32 BROADWAY 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040818002625 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020722002202 2002-07-22 BIENNIAL STATEMENT 2002-07-01
000925002195 2000-09-25 BIENNIAL STATEMENT 2000-07-01
980701002744 1998-07-01 BIENNIAL STATEMENT 1998-07-01
950216002200 1995-02-16 BIENNIAL STATEMENT 1993-07-01
B386419-3 1986-07-31 CERTIFICATE OF INCORPORATION 1986-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6561917309 2020-04-30 0235 PPP 2 SECATOAG AVE, PORT WASHINGTON, NY, 11050-2107
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32636
Loan Approval Amount (current) 32636
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 Y
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-2107
Project Congressional District NY-03
Number of Employees 5
NAICS code 423610
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 32914.97
Forgiveness Paid Date 2021-03-10
4307248507 2021-02-25 0235 PPS 2 Secatoag Ave, Port Washington, NY, 11050-2107
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36587
Loan Approval Amount (current) 36587
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 Y
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2107
Project Congressional District NY-03
Number of Employees 5
NAICS code 423610
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 36759.41
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State