Search icon

CALL ME ELECTRIC INC.

Company Details

Name: CALL ME ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1986 (38 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D1G9HFFTYFJ3 2024-11-26 381 SHEFFIELD AVE, WEST BABYLON, NY, 11704, 5326, USA 381 SHEFFIELD AVE, WEST BABYLON, NY, 11704, 5326, USA

Business Information

URL www.callmeelectric.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2023-11-27
Entity Start Date 1986-12-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEX TRISTER
Address 381 SHEFFIELD AVENUE, WEST BABYLON, NY, 11704, USA
Government Business
Title PRIMARY POC
Name ALEX TRISTER
Address 381 SHEFFIELD AVENUE, WEST BABYLON, NY, 11704, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2023-11-06 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-09 2014-12-30 Address 381 SHEFFIELD AVE, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2007-01-09 2014-12-30 Address 381 SHEFFIELD AVE, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process)
2005-01-26 2014-12-30 Address 119 CLAREMONT AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2000-12-28 2007-01-09 Address 77-15 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2000-12-28 2007-01-09 Address 77-15 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2000-12-28 2005-01-26 Address 1341 CHICAGO AVE., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-02-04 2000-12-28 Address 1341 CHICAGO AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-02-04 2000-12-28 Address 1341 CHICAGO AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1986-12-19 2000-12-28 Address 1341 CHICAGO AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070109002451 2007-01-09 BIENNIAL STATEMENT 2006-12-01
050126002224 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021204002611 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001228002075 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981223002086 1998-12-23 BIENNIAL STATEMENT 1998-12-01
970130002061 1997-01-30 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7506818606 2021-03-23 0235 PPS 381 Sheffield Ave, West Babylon, NY, 11704-5326
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108045
Loan Approval Amount (current) 108045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-5326
Project Congressional District NY-02
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108534.2
Forgiveness Paid Date 2021-09-13
5393267201 2020-04-27 0235 PPP 381 SHEFFIELD AVENUE, w babylon, NY, 11704
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148522.82
Loan Approval Amount (current) 148522.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address w babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150032.8
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4130720 Intrastate Non-Hazmat 2025-03-05 1 2024 1 1 Auth. For Hire
Legal Name CALL ME ELECTRIC INC
DBA Name -
Physical Address 381 SHEFFIELD AVE, WEST BABYLON, NY, 11704-5326, US
Mailing Address 381 SHEFFIELD AVE, WEST BABYLON, NY, 11704-5326, US
Phone (631) 321-4461
Fax -
E-mail INFO@CALLMEELECTRIC.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