Search icon

MECO ELECTRIC CO., INC.

Headquarter

Company Details

Name: MECO ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1988 (36 years ago)
Entity Number: 1312535
ZIP code: 10038
County: Nassau
Place of Formation: New York
Principal Address: 15 DELMAR WAY, MONROE, NJ, United States, 08831
Address: 29 JOHN ST, STE 1004, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MECO ELECTRIC CO., INC., FLORIDA F96000003903 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1FKR5 Obsolete Non-Manufacturer 1998-06-29 2024-03-08 2024-03-07 No data

Contact Information

POC JAWED SIDDIQUI
Phone +1 718-273-3900
Fax +1 718-273-5900
Address 56 W ST, STATEN ISLAND, NY, 10310 1921, 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
JAWED AHMED SIDDIQUI Chief Executive Officer 56 WEST ST, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
ROSS & MATZA DOS Process Agent 29 JOHN ST, STE 1004, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2022-04-28 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-09 2008-12-09 Address 29 JOHN ST, STE 1004, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-03-09 2008-12-09 Address 27 MEREDITH RD, PISCATAWAY, NJ, 08854, 5419, USA (Type of address: Principal Executive Office)
2005-03-09 2008-12-09 Address 56 WEST ST, STATEN ISLAND, NY, 10310, 1921, USA (Type of address: Chief Executive Officer)
1995-04-20 2005-03-09 Address 27 MEREDITH ROAD, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office)
1995-04-20 2005-03-09 Address 56 WEST STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1988-12-09 2005-03-09 Address 1600 STEWART AVENUE, SUITE 205, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1988-12-09 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130116006366 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110105002667 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081209002759 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061121002489 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050309002191 2005-03-09 BIENNIAL STATEMENT 2004-12-01
021125002451 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001122002233 2000-11-22 BIENNIAL STATEMENT 2000-12-01
990106002056 1999-01-06 BIENNIAL STATEMENT 1998-12-01
970123002057 1997-01-23 BIENNIAL STATEMENT 1996-12-01
950420002189 1995-04-20 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342451648 0215600 2017-07-06 354 BEACH 56TH STREET, FAR ROCKAWAY, NY, 11692
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-10-12
Case Closed 2017-10-12

Related Activity

Type Referral
Activity Nr 1236621
Health Yes
Type Inspection
Activity Nr 1245176
Health Yes
340574961 0215000 2015-04-23 735 WEST 135TH STREET, NEW YORK, NY, 10031
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-23
Case Closed 2016-09-08

Related Activity

Type Referral
Activity Nr 977717
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2015-04-28
Current Penalty 1800.0
Initial Penalty 2800.0
Final Order 2015-05-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On or About April 20, 2015 Location 735 West 135th Street, New York, NY 10031 a). Employee was not trained on the proper procedures to change attachments in the automatic chuck of a DeWalt Brand 18Volt, Model DCD950 3 speed Cordless Hammer Drill Gun. Employee was exposed to caught in hazards associated with accidental energizing of the drill gun while the hands are in close proximity to the chuck.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-04-28
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2015-05-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. On or About April 20, 2015 around 0840am Location: 735 West 135th Street, New York, NY 10031 A). Employer did not notify OSHA of a work place related injury resulting in the overnight hospitalization of one or more employees within 24 hours of the incident. Employer did not report the incident until Wednesday April 22, 2015 more than 24 hours later.
106185317 0215000 1992-05-01 636 MYRTLE AVENUE, BROOKLYN, NY, 11205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-12
Case Closed 1993-01-29

Related Activity

Type Inspection
Activity Nr 106185432

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-07-10
Abatement Due Date 1992-07-18
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1992-07-10
Abatement Due Date 1992-07-15
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9679047100 2020-04-15 0202 PPP 56 West Street, STATEN ISLAND, NY, 10310
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 999000
Loan Approval Amount (current) 999000
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 STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 28
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 775732.74
Forgiveness Paid Date 2022-05-17
5071368810 2021-04-17 0202 PPS 56 West St, Staten Island, NY, 10310-1921
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 902200
Loan Approval Amount (current) 902200
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 Staten Island, RICHMOND, NY, 10310-1921
Project Congressional District NY-11
Number of Employees 28
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 917186.54
Forgiveness Paid Date 2022-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109166 Other Contract Actions 2021-11-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3121000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-05
Termination Date 2023-09-06
Section 1332
Status Terminated

Parties

Name MECO ELECTRIC CO., INC.
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State