Search icon

MIDTOWN ELECTRIC SUPPLY CORP.

Company Details

Name: MIDTOWN ELECTRIC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1963 (62 years ago)
Entity Number: 155676
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 48-56 34TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDTOWN ELECTRIC SUPPLY CORP. DOS Process Agent 48-56 34TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
TIMOTHY GOLD Chief Executive Officer 48-56 34TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
131985891
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-26 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
2025-03-05 2025-03-05 Address 48-56 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
2025-01-06 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
2024-12-26 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305001667 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230309003721 2023-03-09 BIENNIAL STATEMENT 2023-03-01
220127001961 2022-01-27 AMENDMENT TO BIENNIAL STATEMENT 2022-01-27
210303060121 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060858 2019-03-05 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
642040.00
Total Face Value Of Loan:
642040.00
Date:
2020-05-03
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:
643618.00
Total Face Value Of Loan:
643618.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
643618
Current Approval Amount:
643618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
649230.51
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
642040
Current Approval Amount:
642040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
648583.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 842-9857
Add Date:
2006-06-15
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State