Search icon

MORALES ELECTRICAL CONTRACTING, INC.

Company Details

Name: MORALES ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1990 (35 years ago)
Entity Number: 1442725
ZIP code: 11570
County: Kings
Place of Formation: New York
Activity Description: Morales Electrical Contracting does electrical construction and installs fire alarm and building management systems.
Address: 92 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 718-252-2929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILDIGARDIS MORALES-SMITH Chief Executive Officer 92 SOUTH LONG BEACH, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2011-09-15 2012-03-02 Name MORALES SERVICES & SALES INC.
2000-04-20 2012-05-18 Address 356 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2000-04-20 2012-05-18 Address 356 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2000-04-20 2012-03-02 Address 356 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1998-04-14 2000-04-20 Address 4601 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1992-11-17 2000-04-20 Address 4601 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1992-11-17 2000-04-20 Address 4601 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1990-04-27 1998-04-14 Address 4601 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1990-04-27 2011-09-15 Name MORALES ELECTRICAL CONTRACTING, INC.

Filings

Filing Number Date Filed Type Effective Date
140611002086 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120518002308 2012-05-18 BIENNIAL STATEMENT 2012-04-01
120302000036 2012-03-02 CERTIFICATE OF AMENDMENT 2012-03-02
110915000479 2011-09-15 CERTIFICATE OF AMENDMENT 2011-09-15
100514002818 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080401002450 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060420002719 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040422002125 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020415002273 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000420002721 2000-04-20 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611616 0215600 2008-06-24 JET BLUE TERMINAL 5, JAMAICA, NY, 11430
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-06-24
Case Closed 2008-09-22

Related Activity

Type Accident
Activity Nr 100831304
311442651 0215000 2007-11-27 451 CLARKSON AVE, BROOKLYN, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-27
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-12-05
Abatement Due Date 2007-12-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-12-05
Abatement Due Date 2007-12-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113028305 2021-01-26 0235 PPS 92 S Long Beach Rd, Rockville Ctr, NY, 11570-5623
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162955
Loan Approval Amount (current) 162955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Ctr, NASSAU, NY, 11570-5623
Project Congressional District NY-04
Number of Employees 7
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 164358.22
Forgiveness Paid Date 2021-12-15
9287177203 2020-04-28 0235 PPP 92 South Long Beach Road, Rockville Centre, NY, 11570-5623
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139640
Loan Approval Amount (current) 139640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5623
Project Congressional District NY-04
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 140869.61
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State