Search icon

MONTGOMERY ELECTRICAL CONTRACTING CORP.

Company Details

Name: MONTGOMERY ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1993 (31 years ago)
Entity Number: 1776709
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4250 VAN CORTLANDT PK EAST, BRONX, NY, United States, 10470
Principal Address: 18 DRAKE LN, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4250 VAN CORTLANDT PK EAST, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
BRIAN MONTGOMERY Chief Executive Officer 4250 VAN CORTLANDT PARK EAST, WOODLAWN, NY, United States, 10470

History

Start date End date Type Value
2006-01-12 2009-12-18 Address 4250 VAN CORTLANDT PARK EAST, WOODLAWN, NY, 10470, USA (Type of address: Chief Executive Officer)
2001-12-12 2006-01-12 Address 4250 VAN CORTLANDT PARK EAST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1995-12-27 2001-12-12 Address 129 E 235TH ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1995-12-27 2001-12-12 Address 129 E 235TH ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1995-12-27 2003-12-18 Address 129 E 235TH ST, BRONX, NY, 10470, USA (Type of address: Service of Process)
1993-12-02 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-02 1995-12-27 Address 129 EAST 235TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002273 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111230002256 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091218002250 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071204002313 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060112002568 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031218002349 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011212002690 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000306002564 2000-03-06 BIENNIAL STATEMENT 1999-12-01
971204002508 1997-12-04 BIENNIAL STATEMENT 1997-12-01
951227002384 1995-12-27 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646617910 2020-06-18 0202 PPP 4250 VAN CORTLANDT PARK E BSMT 1, BRONX, NY, 10470-1923
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69875
Loan Approval Amount (current) 69875
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10470-1923
Project Congressional District NY-15
Number of Employees 9
NAICS code 812990
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 70500.51
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State