Search icon

MECO ELECTRIC CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MECO ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1988 (37 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

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

Links between entities

Type:
Headquarter of
Company Number:
F96000003903
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1FKR5
UEI Expiration Date:
2020-03-06

Business Information

Activation Date:
2019-03-07
Initial Registration Date:
2002-04-23

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1FKR5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-08
CAGE Expiration:
2024-03-07

Contact Information

POC:
JAWED SIDDIQUI
Phone:
+1 718-273-3900
Fax:
+1 718-273-5900

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
902200.00
Total Face Value Of Loan:
902200.00
Date:
2020-05-02
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
Date:
2020-04-15
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:
999000.00
Total Face Value Of Loan:
999000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-06
Type:
Referral
Address:
354 BEACH 56TH STREET, FAR ROCKAWAY, NY, 11692
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-04-23
Type:
Referral
Address:
735 WEST 135TH STREET, NEW YORK, NY, 10031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-05-01
Type:
Unprog Rel
Address:
636 MYRTLE AVENUE, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
902200
Current Approval Amount:
902200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
917186.54
Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
999000
Current Approval Amount:
999000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
775732.74

Court Cases

Court Case Summary

Filing Date:
2021-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MECO ELECTRIC CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State