Search icon

MORALES ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
162955.00
Total Face Value Of Loan:
162955.00
Date:
2020-04-28
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:
139640.00
Total Face Value Of Loan:
139640.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-24
Type:
Accident
Address:
JET BLUE TERMINAL 5, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-27
Type:
Planned
Address:
451 CLARKSON AVE, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162955
Current Approval Amount:
162955
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
164358.22
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139640
Current Approval Amount:
139640
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
140869.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State