Search icon

G & G ELECTRIC SUPPLY CO. INC.

Company Details

Name: G & G ELECTRIC SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1914 (110 years ago)
Entity Number: 11268
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 137 West 24th Street, New York, NY, United States, 10011
Principal Address: LAURENCE HEIMRATH, 137 W 24TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M3DWTBLNUMK1 2025-01-25 137 W 24TH ST, NEW YORK, NY, 10011, 1901, USA 137 WEST 24 STREET, NEW YORK, NY, 10011, 1901, USA

Business Information

Doing Business As G & G ELECTRIC SUPPLY CO INC
URL http://www.ggelectric.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2011-04-13
Entity Start Date 1914-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238990, 423610, 423690
Product and Service Codes 5830, 6120, 6145, 6350, N059, N061, N063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGEL ROBERTO
Role MR.
Address 137 WEST 24 STREET, NEW YORK, NY, 10011, 1901, USA
Title ALTERNATE POC
Name JOSEPH FUSCO
Address 137 WEST 24 STREET, NEW YORK, NY, 10011, 1901, USA
Government Business
Title PRIMARY POC
Name ANGEL ROBERTO
Role MR.
Address 137 WEST 24 STREET, NEW YORK, NY, 10011, 1901, USA
Title ALTERNATE POC
Name JOSEPH FUSCO
Role MR.
Address 137 WEST 24 STREET, NEW YORK, NY, 10011, 1901, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6CHF0 Active Non-Manufacturer 2011-04-16 2024-02-29 2029-01-30 2025-01-25

Contact Information

POC ANGEL ROBERTO
Phone +1 212-243-0051
Fax +1 212-727-7406
Address 137 W 24TH ST, NEW YORK, NY, 10011 1901, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
LAURENCE HEIMRATH Chief Executive Officer 137 W 24TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
G & G ELECTRIC SUPPLY CO. INC. DOS Process Agent 137 West 24th Street, New York, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2024-11-12 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2024-09-03 2024-09-03 Address 137 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-05-17 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-02-18 2023-05-17 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240903003584 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221027002043 2022-10-27 BIENNIAL STATEMENT 2022-09-01
200904060938 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904008371 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906008060 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916007107 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121213000835 2012-12-13 CERTIFICATE OF AMENDMENT 2012-12-13
120917002222 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100921002955 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080826002751 2008-08-26 BIENNIAL STATEMENT 2008-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-13 No data 2289 3RD AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 2289 3RD AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-14 No data 2289 3RD AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2594240 OL VIO INVOICED 2017-04-21 250 OL - Other Violation
2370594 OL VIO CREDITED 2016-06-22 125 OL - Other Violation
2237719 OL VIO CREDITED 2015-12-18 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V630M16333 2011-09-28 2011-10-08 2011-10-08
Unique Award Key CONT_AWD_V630M16333_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ELECTRICAL&ELECTRONIC EQIPMENT
NAICS Code 444190: OTHER BUILDING MATERIAL DEALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient G & G ELECTRIC SUPPLY CO. INC.
UEI M3DWTBLNUMK1
Legacy DUNS 012027231
Recipient Address UNITED STATES, 137 W 24TH ST, NEW YORK, 100111901

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3057198409 2021-02-04 0202 PPS 137 W 24th St, New York, NY, 10011-1901
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1280500
Loan Approval Amount (current) 1280500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1901
Project Congressional District NY-12
Number of Employees 53
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1296506.25
Forgiveness Paid Date 2022-05-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1514507 G & G ELECTRIC SUPPLY CO. INC. G & G ELECTRIC SUPPLY CO INC M3DWTBLNUMK1 137 W 24TH ST, NEW YORK, NY, 10011-1901
Capabilities Statement Link -
Phone Number 212-243-0051
Fax Number 212-727-7406
E-mail Address AR@GGELECTRIC.COM
WWW Page http://www.ggelectric.com
E-Commerce Website -
Contact Person ANGEL ROBERTO
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 6CHF0
Year Established 1914
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Small Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small No
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No] (4)
Small No
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State