Search icon

CALL ME ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALL ME ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1986 (39 years ago)
Entity Number: 1131614
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 381 SHEFFIELD AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALL ME ELECTRIC INC. DOS Process Agent 381 SHEFFIELD AVE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
SALVATORE GRIMALDI Chief Executive Officer 381 SHEFFIELD AVE, WEST BABYLON, NY, United States, 11704

Unique Entity ID

Unique Entity ID:
D1G9HFFTYFJ3
CAGE Code:
9RGL1
UEI Expiration Date:
2024-11-26

Business Information

Activation Date:
2023-12-12
Initial Registration Date:
2023-11-27

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 381 SHEFFIELD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-30 2025-05-08 Address 381 SHEFFIELD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2014-12-30 2025-05-08 Address 381 SHEFFIELD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508001944 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230124003632 2023-01-24 BIENNIAL STATEMENT 2022-12-01
141230006434 2014-12-30 BIENNIAL STATEMENT 2014-12-01
110110002273 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081201002112 2008-12-01 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
108045.00
Total Face Value Of Loan:
108045.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$108,045
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,534.2
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $108,041
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$148,522.82
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,522.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,032.8
Servicing Lender:
Jovia Financial FCU
Use of Proceeds:
Payroll: $111,709.93
Utilities: $12,062.89
Rent: $24,750

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-09-13
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State