Search icon

OM ELECTRIC INC.

Company Details

Name: OM ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1987 (37 years ago)
Entity Number: 1220600
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: We are dedicated to support New Constructions, Residential and Commercial Wiring, Service Upgrades, Fire Alarm Systems, Intercom, HVAC Wiring, Adequate and Low Voltage Wiring, Gas to Electric Range conversions, Stand-By Generators, Load Calculations, Removal of ECB violations and more.
Address: 262 W 38TH ST, STE 1202, NEW YORK, NY, United States, 10018
Principal Address: 262 W 38TH ST RM 1202, STE 1202, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-944-7799

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OM ELECTRIC INC. DOS Process Agent 262 W 38TH ST, STE 1202, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JUAN J. MOLINA Chief Executive Officer 1693 EARL STREET, UNION, NJ, United States, 07083

History

Start date End date Type Value
2024-08-20 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-11-22 Address 262 W 38TH ST RM 1202, STE 1202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address 1693 EARL STREET, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address 262 W 38TH ST, STE 1202, NEW YORK, NY, 10018, 5808, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-22 Address 262 W 38TH ST, STE 1202, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-11-10 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-10 Address 262 W 38TH ST RM 1202, STE 1202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 262 W 38TH ST, STE 1202, NEW YORK, NY, 10018, 5808, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231122000502 2023-11-21 AMENDMENT TO BIENNIAL STATEMENT 2023-11-21
231110002660 2023-11-10 BIENNIAL STATEMENT 2023-11-01
221110003476 2022-11-10 BIENNIAL STATEMENT 2021-11-01
191105060299 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171107006591 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151103006848 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131107006889 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111128002250 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091102002206 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071114002034 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344848610 2021-03-25 0202 PPP 262 W 38th St Rm 1202, New York, NY, 10018-9154
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277605
Loan Approval Amount (current) 277605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-9154
Project Congressional District NY-12
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279139.08
Forgiveness Paid Date 2021-10-19

Date of last update: 14 Apr 2025

Sources: New York Secretary of State