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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDTOWN ELECTRIC SUPPLY CORP. PROFIT SHARING PLAN 2023 131985891 2024-08-14 MIDTOWN ELECTRIC SUPPLY CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 423600
Sponsor’s telephone number 2122553388
Plan sponsor’s address 48-56 34TH STREET, LONG ISLAND CITY, NY, 11101
MIDTOWN ELECTRIC SUPPLY CORP. PROFIT SHARING PLAN 2022 131985891 2023-09-14 MIDTOWN ELECTRIC SUPPLY CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 423600
Sponsor’s telephone number 2122553388
Plan sponsor’s address 48-56 34TH STREET, LONG ISLAND CITY, NY, 11101
MIDTOWN ELECTRIC SUPPLY CORP. PROFIT SHARING PLAN 2021 131985891 2022-07-25 MIDTOWN ELECTRIC SUPPLY CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 423600
Sponsor’s telephone number 2122553388
Plan sponsor’s address 157 WEST 18 STREET, NEW YORK, NY, 10011
MIDTOWN ELECTRIC SUPPLY CORP. PROFIT SHARING PLAN 2020 131985891 2021-05-13 MIDTOWN ELECTRIC SUPPLY CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 423600
Sponsor’s telephone number 2122553388
Plan sponsor’s address 157 WEST 18 STREET, NEW YORK, NY, 10011
MIDTOWN ELECTRIC SUPPLY CORP. PROFIT SHARING PLAN 2019 131985891 2020-07-20 MIDTOWN ELECTRIC SUPPLY CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 423600
Sponsor’s telephone number 2122553388
Plan sponsor’s address 157 WEST 18 STREET, NEW YORK, NY, 10011
MIDTOWN ELECTRIC SUPPLY CORP. PROFIT SHARING PLAN 2018 131985891 2019-09-26 MIDTOWN ELECTRIC SUPPLY CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 423600
Sponsor’s telephone number 2122553388
Plan sponsor’s address 157 WEST 18 STREET, NEW YORK, NY, 10011
MIDTOWN ELECTRIC SUPPLY CORP. PROFIT SHARING PLAN 2017 131985891 2018-10-10 MIDTOWN ELECTRIC SUPPLY CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 423600
Sponsor’s telephone number 2122553388
Plan sponsor’s address 157 WEST 18 STREET, NEW YORK, NY, 10011
MIDTOWN ELECTRIC SUPPLY CORP. PROFIT SHARING PLAN 2016 131985891 2017-09-20 MIDTOWN ELECTRIC SUPPLY CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 423600
Sponsor’s telephone number 2122553388
Plan sponsor’s address 157 WEST 18 STREET, NEW YORK, NY, 10011
MIDTOWN ELECTRIC SUPPLY CORP. PROFIT SHARING PLAN 2015 131985891 2016-09-13 MIDTOWN ELECTRIC SUPPLY CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 423600
Sponsor’s telephone number 2122553388
Plan sponsor’s address 157 WEST 18 STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing JONATHAN GOLD
MIDTOWN ELECTRIC SUPPLY CORP. PROFIT SHARING PLAN 2014 131985891 2015-09-16 MIDTOWN ELECTRIC SUPPLY CORP. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 423600
Sponsor’s telephone number 2122553388
Plan sponsor’s address 157 WEST 18 STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing JONATHAN GOLD

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

History

Start date End date Type Value
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
2024-12-16 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
2024-09-05 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
2024-01-18 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
2023-08-09 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
2023-07-26 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
2023-07-21 2023-07-26 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
180914000333 2018-09-14 CERTIFICATE OF AMENDMENT 2018-09-14
170301006707 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150928006083 2015-09-28 BIENNIAL STATEMENT 2015-03-01
130321006348 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110323002554 2011-03-23 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5464377709 2020-05-01 0202 PPP 48-56 34th St, Long Island City, NY, 11101
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643618
Loan Approval Amount (current) 643618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 33
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 649230.51
Forgiveness Paid Date 2021-09-10
1210488607 2021-03-12 0202 PPS 4856 34th St, Long Island City, NY, 11101-2516
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 642040
Loan Approval Amount (current) 642040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2516
Project Congressional District NY-07
Number of Employees 22
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 648583.53
Forgiveness Paid Date 2022-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1515774 Intrastate Non-Hazmat 2023-04-07 10000 2021 7 7 Private(Property)
Legal Name MIDTOWN ELECTRIC SUPPLY CORP
DBA Name -
Physical Address 4856 34TH ST, LONG ISLAND CITY, NY, 11101, US
Mailing Address 48-56 34TH STREET, LONG ISLAND CITY, NY, 11101, US
Phone (212) 255-3388
Fax (212) 842-9857
E-mail TGOLD@MIDTOWNELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State