Search icon

C.M. RICHEY ELECTRICAL CONTRACTORS, INC.

Company Details

Name: C.M. RICHEY ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1994 (31 years ago)
Entity Number: 1785067
ZIP code: 11779
County: Queens
Place of Formation: New York
Address: 77 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
CHRISTOPHER RICHEY Chief Executive Officer 77 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211220002325 2021-12-20 BIENNIAL STATEMENT 2021-12-20
180921006165 2018-09-21 BIENNIAL STATEMENT 2018-01-01
140224002644 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120127002392 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100127002006 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080107003047 2008-01-07 BIENNIAL STATEMENT 2008-01-01
061016002212 2006-10-16 BIENNIAL STATEMENT 2006-01-01
940919000300 1994-09-19 CERTIFICATE OF CHANGE 1994-09-19
940901000193 1994-09-01 CERTIFICATE OF AMENDMENT 1994-09-01
940105000493 1994-01-05 CERTIFICATE OF INCORPORATION 1994-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341487809 0215000 2016-05-19 42 CROSBY STREET, PRINCE, NY, 10012
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-05-19
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-08-30

Related Activity

Type Inspection
Activity Nr 1148777
Safety Yes
Type Inspection
Activity Nr 1148756
Safety Yes
Type Inspection
Activity Nr 1148766
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2016-07-08
Abatement Due Date 2016-08-15
Current Penalty 2520.0
Initial Penalty 3600.0
Final Order 2016-08-03
Nr Instances 2
Nr Exposed 54
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, or fittings were not provided with covers and in energized installations each outlet box did not have a cover, faceplate, or fixture canopy: a) 42 Crosby Street, 4th floor, On May 19, 2016, and at times prior, covers were not installed on boxes with energized conductors, exposing all site employees to electric shock. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM. FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1000.00 IN ACCORDANCE WITH 29 CFR 1903.19.
341479616 0215000 2016-05-17 180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-05-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-08-30

Related Activity

Type Inspection
Activity Nr 1147944
Safety Yes
Type Inspection
Activity Nr 1147954
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2016-07-08
Abatement Due Date 2016-08-30
Current Penalty 2520.0
Initial Penalty 3600.0
Final Order 2016-08-03
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, or fittings were not provided with covers and in energized installations each outlet box did not have a cover, faceplate, or fixture canopy: a) 180 Avenue of the Americas, 14th Floor, On May 17, 2016, and at times prior, covers were not installed on boxes with energized conductors, exposing employees to electrical shock. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM. FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1000.00 IN ACCORDANCE WITH 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628028304 2021-01-27 0235 PPS 77 Air Park Dr, Ronkonkoma, NY, 11779-7340
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) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7340
Project Congressional District NY-02
Number of Employees 166
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2022904.11
Forgiveness Paid Date 2022-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State