Search icon

JOMEN ELECTRICAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOMEN ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1989 (36 years ago)
Entity Number: 1383375
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 52-10 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MENDEZ Chief Executive Officer 52-10 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-10 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

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:
85E17
UEI Expiration Date:
2019-07-25

Business Information

Division Name:
JOMEN ELECTRICAL CONTRACTING CORP
Division Number:
JOMEN ELEC
Activation Date:
2018-08-08
Initial Registration Date:
2018-07-25

History

Start date End date Type Value
1993-09-16 1995-07-19 Address 166-25 12TH AVENUE, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-09-16 1995-07-19 Address 39-63 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-09-16 1995-07-19 Address 39-63 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1989-09-11 1993-09-16 Address 39-63 63RD ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120120000693 2012-01-20 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-02-19
111208002349 2011-12-08 BIENNIAL STATEMENT 2011-09-01
090922002489 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070926002191 2007-09-26 BIENNIAL STATEMENT 2007-09-01
060731000001 2006-07-31 ANNULMENT OF DISSOLUTION 2006-07-31

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
16437.00
Total Face Value Of Loan:
16437.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16437
Current Approval Amount:
16437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16596.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State