Search icon

M & J ELECTRICAL CONTRACTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M & J ELECTRICAL CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1990 (35 years ago)
Entity Number: 1488593
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 23-24 STEINWAY STREET, QUEENS, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & J ELECTRICAL CONTRACTORS CORP. DOS Process Agent 23-24 STEINWAY STREET, QUEENS, NY, United States, 11201

Chief Executive Officer

Name Role Address
MICHAEL GATZONIS Chief Executive Officer 23-24 STEINWAY STREET, QUEENS, NY, United States, 11201

Unique Entity ID

CAGE Code:
3JGU5
UEI Expiration Date:
2021-01-02

Business Information

Activation Date:
2020-01-03
Initial Registration Date:
2003-09-26

Commercial and government entity program

CAGE number:
3JGU5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-03-30
SAM Expiration:
2022-03-10

Contact Information

POC:
JOHN GATZONIS

Form 5500 Series

Employer Identification Number (EIN):
113128856
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 23-24 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 23-24 STEINWAY STREET, QUEENS, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-03-13 2024-10-31 Address 23-24 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2020-03-13 2024-10-31 Address 23-24 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1990-11-14 2020-03-13 Address 22-21 72ND STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000192 2024-10-31 BIENNIAL STATEMENT 2024-10-31
200313060107 2020-03-13 BIENNIAL STATEMENT 2018-11-01
950726000297 1995-07-26 CERTIFICATE OF AMENDMENT 1995-07-26
901114000294 1990-11-14 CERTIFICATE OF INCORPORATION 1990-11-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
SS021461001
Award Or Idv Flag:
IDV
Action Obligation:
2800.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
2800.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2014-09-08
Description:
IGF::OT::IGF ELECTRICAL AND DATA CABLING AT THE NORTHEASTERN PROGRAM SERVICE CENTER (NEPSC) IN JAMAICA, NEW YORK
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
SS021451004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8500.00
Base And Exercised Options Value:
8500.00
Base And All Options Value:
8500.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2014-03-11
Description:
IGF::OT::IGF INSTALL NEW MOTION SENSOR INSTALLATION.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
N063: INSTALLATION OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
264724.25
Total Face Value Of Loan:
264724.25
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
264724.00
Total Face Value Of Loan:
264724.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-24
Type:
Prog Related
Address:
49 E. 65TH ST, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$264,724.25
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,724.25
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$267,269.95
Servicing Lender:
Alma Bank
Use of Proceeds:
Payroll: $264,722.25
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$264,724
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,724
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$266,305.14
Servicing Lender:
Alma Bank
Use of Proceeds:
Payroll: $198,543
Rent: $66,181

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State