Search icon

CORPORATE ELECTRICAL CONTRACTORS, INC.

Company Details

Name: CORPORATE ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901537
ZIP code: 10154
County: Kings
Place of Formation: New York
Address: 345 PARK AVE, LEVEL A, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 PARK AVE, LEVEL A, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
JOSEPH M LONGO Chief Executive Officer 345 PARK AVE LEVEL A, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2009-07-20 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2009-03-05 2015-12-09 Address 345 PARK AVE, LEVEL A, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2005-05-24 2009-03-05 Address 1547 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-05-24 2009-03-05 Address 1547 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2005-05-24 2009-03-05 Address 777 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2001-04-10 2005-05-24 Address 777 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2001-04-10 2005-05-24 Address 777 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1999-04-02 2001-04-10 Address 777 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1999-04-02 2005-05-24 Address 777 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1999-04-02 2001-04-10 Address 777 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151209002001 2015-12-09 BIENNIAL STATEMENT 2015-03-01
090720000296 2009-07-20 CERTIFICATE OF AMENDMENT 2009-07-20
090305002865 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070329002598 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050524002031 2005-05-24 BIENNIAL STATEMENT 2005-03-01
010410002785 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990402002434 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970429002502 1997-04-29 BIENNIAL STATEMENT 1997-03-01
950309000204 1995-03-09 CERTIFICATE OF INCORPORATION 1995-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8478657007 2020-04-08 0202 PPP 345 PARK AVE Level A, NEW YORK, NY, 10154-0001
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93011
Loan Approval Amount (current) 93011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10154-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93948.86
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State