Search icon

M & M ELECTRIC CONSTRUCTION CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & M ELECTRIC CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1991 (35 years ago)
Entity Number: 1503698
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 4819 HENRY AVE, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & M ELECTRIC CONSTRUCTION CO. INC. DOS Process Agent 4819 HENRY AVE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
ROBERT MARASCO Chief Executive Officer DAVID MILLER, 4819 HENRY AVE, NIARAGA FALLS, NY, United States, 14304

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-297-7063
Contact Person:
ROBERT MARASCO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0494547

Unique Entity ID

Unique Entity ID:
LJK2SFV6XD63
CAGE Code:
3P7H4
UEI Expiration Date:
2025-07-30

Business Information

Activation Date:
2024-08-01
Initial Registration Date:
2004-01-22

Commercial and government entity program

CAGE number:
3P7H4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-01
CAGE Expiration:
2029-08-01
SAM Expiration:
2025-07-30

Contact Information

POC:
ROBERT MARASCO

History

Start date End date Type Value
2025-05-30 2025-05-30 Address DAVID MILLER, 4819 HENRY AVE, NIARAGA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-05-30 Address 4819 HENRY AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2009-01-16 2021-01-12 Address 4819 HENRY AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2009-01-16 2025-05-30 Address DAVID MILLER, 4819 HENRY AVE, NIARAGA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2005-02-23 2009-01-16 Address DAVID MILLER, 9155 PORTER RD, NIARAGA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250530019552 2025-05-30 BIENNIAL STATEMENT 2025-05-30
210112060633 2021-01-12 BIENNIAL STATEMENT 2021-01-01
130110006352 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110127003450 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090116002357 2009-01-16 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8H21P0006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-27
Description:
PERIOD OF PERFORMANCE EXTENSION TO ALLOW FOR DELAY IN GLOBAL SUPPLY CHAIN FOR INSTALLING 100AMP SUBPANEL IN OPERATIONS BUILDING
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
W912PQ18P5024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11500.00
Base And Exercised Options Value:
11500.00
Base And All Options Value:
11500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-18
Description:
IGF::OT::IGF PROVIDE GENERAL PANEL B901
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
FA667017C0004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
234185.00
Base And Exercised Options Value:
234185.00
Base And All Options Value:
234185.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-25
Description:
IGF::OT::IGF REPAIR/REPLACE UTILITY POLES AND WIRING
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-26
Type:
Fat/Cat
Address:
3909 NEW COURT AVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-07-10
Type:
Unprog Rel
Address:
6225 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-22
Type:
Prog Related
Address:
FASHION OUTLETS OF NIAGARA FALLS 1900 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-04
Type:
Planned
Address:
2380 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-25
Type:
Prog Related
Address:
1900 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$298,340
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$300,702.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $234,421
Utilities: $4,095
Mortgage Interest: $0
Rent: $7,500
Refinance EIDL: $0
Healthcare: $51385
Debt Interest: $939
Jobs Reported:
22
Initial Approval Amount:
$293,252
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,252
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$294,802.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $293,247
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 297-7063
Add Date:
2005-12-02
Operation Classification:
Private(Property)
power Units:
8
Drivers:
18
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State