Search icon

TOTAL ELECTRICAL CONSTRUCTION CO., INC.

Company Details

Name: TOTAL ELECTRICAL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1989 (35 years ago)
Entity Number: 1403797
ZIP code: 11363
County: Queens
Place of Formation: New York
Activity Description: Full service electrical contracting company specializing in transit electrical systems. Our services include power, lighting, low voltage, communication and instrumentation & controls.
Address: 230 GREEN STREET, BROOKLYN, NY, United States, 11363
Principal Address: 59-05 60TH RD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-229-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RKMQGDSBWKX4 2025-04-19 234 19 41ST AVE, DOUGLASTON, NY, 11363, USA 23419 41ST AVENUE, LITTLE NECK, NY, 11363, 1502, USA

Business Information

Division Name TOTAL ELECTRICAL CONSTRUCTION CO., INC.
Division Number TOTAL ELEC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-05-01
Initial Registration Date 2010-08-10
Entity Start Date 1989-11-30
Fiscal Year End Close Date Sep 24

Service Classifications

NAICS Codes 237130, 238210, 541330, 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL LIPARI
Address 234-19 41ST AVE., DOUGLASTON, NY, 11363, USA
Title ALTERNATE POC
Name RAYMOND EVANS
Address 234-19 41ST AVE, DOUGLSTON, NY, 11363, 1208, USA
Government Business
Title PRIMARY POC
Name MICHAEL LIPARI
Address 234-19 41ST AVE., DOUGLASTON, NY, 11363, USA
Title ALTERNATE POC
Name JANICE EVANS
Address 234 19 41ST AVENUE, DOUGLASTON, NY, 11363, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
63GG8 Active Non-Manufacturer 2010-08-10 2024-05-01 2029-05-01 2025-04-19

Contact Information

POC MICHAEL LIPARI
Phone +1 917-217-0205
Fax +1 718-229-0712
Address 234 19 41ST AVE, DOUGLASTON, QUEENS, NY, 11363, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL ELECTRICAL CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2023 133555187 2024-07-31 TOTAL ELECTRICAL CONSTRUCTION CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 7182293300
Plan sponsor’s address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing MICHAEL LIPARI
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing MICHAEL LIPARI
TOTAL ELECTRICAL CONSTRUCTION CO INC. DEFINED BENEFIT PLAN 2022 133555187 2024-06-24 TOTAL ELECTRICAL CONSTRUCTION CO INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 7182293300
Plan sponsor’s address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing MICHAEL LIPARI
TOTAL ELECTRICAL CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2022 133555187 2023-07-12 TOTAL ELECTRICAL CONSTRUCTION CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 7182293300
Plan sponsor’s address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MICHAEL S LIPARI
Role Employer/plan sponsor
Date 2023-07-12
Name of individual signing MICHAEL S LIPARI
TOTAL ELECTRICAL CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2021 133555187 2022-06-23 TOTAL ELECTRICAL CONSTRUCTION CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 7182293300
Plan sponsor’s address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing MICHAEL LIPARI
Role Employer/plan sponsor
Date 2022-06-23
Name of individual signing MICHAEL LIPARI
TOTAL ELECTRICAL CONSTRUCTION CO INC. DEFINED BENEFIT PLAN 2021 133555187 2023-06-20 TOTAL ELECTRICAL CONSTRUCTION CO INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 7182293300
Plan sponsor’s address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing MICHAEL LIPARI
Role Employer/plan sponsor
Date 2023-06-19
Name of individual signing MICHAEL LIPARI
TOTAL ELECTRICAL CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2020 133555187 2021-06-30 TOTAL ELECTRICAL CONSTRUCTION CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 7182293300
Plan sponsor’s address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing NICHAEL S LIPARI
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing NICHAEL S LIPARI
TOTAL ELECTRICAL CONSTRUCTION CO INC. DEFINED BENEFIT PLAN 2020 133555187 2022-06-22 TOTAL ELECTRICAL CONSTRUCTION CO INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 7182293300
Plan sponsor’s address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing MICHAEL LIPARI
TOTAL ELECTRICAL CONSTRUCTION CO INC. DEFINED BENEFIT PLAN 2019 133555187 2021-06-04 TOTAL ELECTRICAL CONSTRUCTION CO INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 7182293300
Plan sponsor’s address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing MICHAEL LIPARI
TOTAL ELECTRICAL CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2019 133555187 2020-09-25 TOTAL ELECTRICAL CONSTRUCTION CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 7182293300
Plan sponsor’s address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing MICHAEL LIPARI
Role Employer/plan sponsor
Date 2020-09-25
Name of individual signing MICHAEL LIPARI
TOTAL ELECTRICAL CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2018 133555187 2019-06-25 TOTAL ELECTRICAL CONSTRUCTION CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 7182293300
Plan sponsor’s address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing MICHAEL S LIPARI
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing MICHAEL S LIPARI

Agent

Name Role Address
JAMES D. EZRATTY Agent 80 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
TOTAL ELECTRICAL CONSTRUCTION CO., INC. DOS Process Agent 230 GREEN STREET, BROOKLYN, NY, United States, 11363

Chief Executive Officer

Name Role Address
MICHAEL LIPARI Chief Executive Officer 234-19 41ST AVENUE, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 59-05 60TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 234-19 41ST AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-04 2023-11-01 Address 230 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-05-04 2023-11-01 Address 80 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)
1997-11-07 2023-11-01 Address 59-05 60TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-11-23 1997-11-07 Address 59-34 60TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-11-23 1997-11-07 Address 59-34 60TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1989-11-30 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-30 2012-05-04 Address 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101030578 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210709000759 2021-07-09 BIENNIAL STATEMENT 2021-07-09
120504000205 2012-05-04 CERTIFICATE OF CHANGE 2012-05-04
031024002927 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011031002526 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991207002135 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971107002417 1997-11-07 BIENNIAL STATEMENT 1997-11-01
931123002139 1993-11-23 BIENNIAL STATEMENT 1993-11-01
920604000371 1992-06-04 CERTIFICATE OF AMENDMENT 1992-06-04
920602000298 1992-06-02 CERTIFICATE OF AMENDMENT 1992-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337487219 0215000 2012-11-20 550 WEST 36TH ST., NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-11-27
Case Closed 2013-05-16

Related Activity

Type Referral
Activity Nr 674693
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2013-04-11
Abatement Due Date 2013-04-30
Current Penalty 2875.0
Initial Penalty 3500.0
Final Order 2013-04-23
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person (i.e., a person who is capable of identifying existing hazards.) a) Jobsite: The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person. Employees were exposed to hazards, including but not limited to: being struck by collapsed metal electrical conduits that were supported by frames anchored into concrete with anchors that were not properly installed. On or about 11/20/12. NOTE: IN ADDITION TO CERTIFICATION OF ABATEMENT, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2013-04-11
Abatement Due Date 2013-04-19
Current Penalty 2875.0
Initial Penalty 3500.0
Final Order 2013-04-23
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) Site K, B1 Mechanical Level: Stainless steel wedge expansion anchors, which are listed, labeled, and certified by the manufacturer, were not installed in accordance with instructions included in the listing, labeling, and certification by the manufacturer. On or about 11/20/12. NOTE: IN ADDITION TO CERTIFICATION OF ABATEMENT, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4638327200 2020-04-27 0202 PPP 234-19 41ST AVENUE, DOUGLASTON, NY, 11363
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1328325
Loan Approval Amount (current) 1328325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOUGLASTON, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 65
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1336553.24
Forgiveness Paid Date 2020-12-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1299393 TOTAL ELECTRICAL CONSTRUCTION CO INC - RKMQGDSBWKX4 234 19 41ST AVE, DOUGLASTON, NY, 11363-
Capabilities Statement Link -
Phone Number 917-217-0205
Fax Number 718-229-0712
E-mail Address mike@totalmbe.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL LIPARI
County Code (3 digit) 081
Congressional District 03
Metropolitan Statistical Area 5600
CAGE Code 63GG8
Year Established 1989
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Small Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2118954 Intrastate Non-Hazmat 2023-04-07 10000 2022 1 2 Private(Property)
Legal Name TOTAL ELECTRICAL CONSTRUCTION
DBA Name -
Physical Address 234-19 41ST AVE, DOUGLASTON, NY, 11363, US
Mailing Address 234-19 41ST AVE, DOUGLASTON, NY, 11363, US
Phone (718) 229-3300
Fax (718) 229-0712
E-mail TCAROLAN@TOTALMBE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State