Search icon

JOMEN ELECTRICAL CONTRACTING CORP.

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

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
DP-1491259 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000324002258 2000-03-24 BIENNIAL STATEMENT 1999-09-01
970910002224 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950719002690 1995-07-19 BIENNIAL STATEMENT 1993-09-01
930916002348 1993-09-16 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4463868605 2021-03-18 0202 PPP 6555 Fresh Meadow Ln, Fresh Meadows, NY, 11365-2011
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16437
Loan Approval Amount (current) 16437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-2011
Project Congressional District NY-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16596.42
Forgiveness Paid Date 2022-03-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State