Search icon

ARC ELECTRICAL & MECHANICAL CONTRACTORS CORP.

Company Details

Name: ARC ELECTRICAL & MECHANICAL CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1995 (30 years ago)
Entity Number: 1922123
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 26 DELAVAN STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QYNJUNPN6NM5 2025-02-21 26 DELEVAN ST, BROOKLYN, NY, 11231, 1808, USA 26 DELAVAN STREET, BROOKLYN, NY, 11231, 1808, USA

Business Information

Doing Business As ARC ELECTRICAL & MECHANICAL CONTRACTORS CORP
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-27
Initial Registration Date 2009-06-08
Entity Start Date 1995-05-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELO RIGAS
Address 26 DELAVAN STREET, BROOKLYN, NY, 11231, 1808, USA
Government Business
Title PRIMARY POC
Name ANGELO RIGAS
Address 26 DELAVAN STREET, BROOKLYN, NY, 11231, USA
Title ALTERNATE POC
Name ANGELO RIGAS
Address 26 DELAVAN STREET, BROOKLYN, NY, 11231, 1808, USA
Past Performance
Title ALTERNATE POC
Name ANGELO RIGAS
Address 26 DELAVAN STREET, BROOKLYN, NY, 11231, 1808, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HY88 Active Non-Manufacturer 2009-06-11 2024-03-06 2029-02-27 2025-02-21

Contact Information

POC ANGELO RIGAS
Phone +1 718-222-8162
Fax +1 718-222-8165
Address 26 DELEVAN ST, BROOKLYN, NY, 11231 1808, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 DELAVAN STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ANGELO RIGAS Chief Executive Officer 26 DELAVAN STREET, BROOKLYN, NY, United States, 11231

Permits

Number Date End date Type Address
B012025077B43 2025-03-18 2025-06-10 OPEN PROTECTED SIDEWALK FOR FOUNDATION PROSPECT AVENUE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B022025077C87 2025-03-18 2025-06-10 TEMP. CONST. SIGNS/MARKINGS WEST 17 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE
B022025077C94 2025-03-18 2025-06-10 CROSSING SIDEWALK WEST 16 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE
B022025077C95 2025-03-18 2025-06-10 OCCUPANCY OF ROADWAY AS STIPULATED WEST 16 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE
B022025077C96 2025-03-18 2025-06-10 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 16 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE
B022025077C97 2025-03-18 2025-06-10 TEMP. CONST. SIGNS/MARKINGS WEST 16 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE
B022025077C98 2025-03-18 2025-06-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 16 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE
B022025077C99 2025-03-18 2025-06-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 16 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE
B022025077D06 2025-03-18 2025-06-10 OCCUPANCY OF ROADWAY AS STIPULATED WEST 17 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE
B022025077D07 2025-03-18 2025-06-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 17 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE

History

Start date End date Type Value
2024-12-13 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200203062241 2020-02-03 BIENNIAL STATEMENT 2019-05-01
150512006094 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130521002058 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110531002876 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090424002287 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070517002869 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050624002382 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030502002285 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010618002021 2001-06-18 BIENNIAL STATEMENT 2001-05-01
010507000482 2001-05-07 CERTIFICATE OF CHANGE 2001-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 No data MERMAID AVENUE, FROM STREET WEST 16 STREET TO STREET WEST 17 STREET No data Street Construction Inspections: Post-Audit Department of Transportation PLEASE REFER TO PERMIT # B012024356A14
2025-03-06 No data WEST 16 STREET, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation PLEASE REFER TO PERMIT # B012024296B41
2025-03-04 No data WEST 17 STREET, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please refer to permit # B012024297A14
2025-02-06 No data PROSPECT AVENUE, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation No concrete truck on site at this time of inspection.
2025-01-22 No data WEST 16 STREET, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk was open at time of inspection.
2025-01-20 No data WEST 16 STREET, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE No data Street Construction Inspections: Active Department of Transportation No signs were posted at the time of inspection.
2025-01-20 No data WEST 17 STREET, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has a ( temporary, no parking construction Sign) posted. Respondent failed to affix their five-digit ID number in lower right-hand corner (FRONT) & lower right/left (BACK). Cited permit used for ID.
2025-01-11 No data WEST 17 STREET, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has a temporary” NO STANDING 7AM-6PM”posted on sidewalk.Respondent failed to affix their assigned or correct five-digit ID number in lower right hand corner (FRONT) & lower right/left (BACK) of the sign using.
2025-01-11 No data WEST 16 STREET, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE No data Street Construction Inspections: Active Department of Transportation NO TEMP. CONST. SIGNS POSTED AT TIME OF INSPECTION.
2024-12-24 No data PROSPECT AVENUE, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO TEMP. CONST. SIGNS POSTED AT TIME OF INSPECTION.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347090573 0215000 2023-11-08 60 CARLTON AVENUE, BROOKLYN, NY, 11205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-08
Emphasis N: FALL
Case Closed 2024-04-30

Related Activity

Type Complaint
Activity Nr 2100878
Safety Yes
346670540 0215000 2023-05-01 79 NORTH OXFORD WALK, BROOKLYN, NY, 11205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-05-01
Case Closed 2023-07-07

Related Activity

Type Complaint
Activity Nr 2026416
Safety Yes
Type Inspection
Activity Nr 1667055
Safety Yes
346628803 0215000 2023-04-12 263 PROSPECT AVENUE, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-04-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-09-21

Related Activity

Type Inspection
Activity Nr 1662885
Safety Yes
Type Inspection
Activity Nr 1662881
Health Yes
346628811 0215000 2023-04-12 263 PROSPECT AVENUE, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-04-12
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2023-09-25

Related Activity

Type Inspection
Activity Nr 1662880
Safety Yes
315275370 0215000 2011-03-03 426 4TH AVENUE, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-03-03
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-09-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2011-05-25
Abatement Due Date 2011-06-06
Current Penalty 4620.0
Initial Penalty 7700.0
Nr Instances 1
Nr Exposed 4
Gravity 03
313065674 0215000 2009-04-01 131 CROWN ST, BROOKLYN, NY, 11225
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-01
Emphasis L: CONSTLOC
Case Closed 2009-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-04-16
Abatement Due Date 2009-04-21
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2009-04-16
Abatement Due Date 2009-04-21
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311442669 0215000 2007-11-27 451 CLARKSON AVE, BROOKLYN, NY, 11203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-27
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-12-13
Abatement Due Date 2007-12-23
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-12-13
Abatement Due Date 2007-12-23
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2007-12-13
Abatement Due Date 2007-12-23
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2007-12-13
Abatement Due Date 2007-12-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 01
310879549 0215000 2007-03-09 126 4TH AVE, BROOKLYN, NY, 11217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-20
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-09-12

Related Activity

Type Referral
Activity Nr 202647277
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2007-05-07
Abatement Due Date 2007-05-12
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2007-05-07
Abatement Due Date 2007-05-12
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-05-07
Abatement Due Date 2007-05-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2007-05-07
Abatement Due Date 2007-05-12
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2007-05-07
Abatement Due Date 2007-05-12
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2007-05-07
Abatement Due Date 2007-05-12
Nr Instances 1
Nr Exposed 2
Gravity 01
310018064 0215000 2006-06-13 110 LIVINGSTON STREET, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-22
Emphasis L: FALL, L: GUTREH
Case Closed 2006-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-08-07
Abatement Due Date 2006-08-15
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2006-08-07
Abatement Due Date 2006-08-15
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2955217207 2020-04-16 0202 PPP 26 Delavan Street, Brooklyn, NY, 11231
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 736095
Loan Approval Amount (current) 736095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 31
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 747328.01
Forgiveness Paid Date 2021-10-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1091927 ARC ELECTRICAL & MECHANICAL CONTRACTORS CORP. ARC ELECTRICAL & MECHANICAL CONTRACTORS CORP QYNJUNPN6NM5 26 DELEVAN ST, BROOKLYN, NY, 11231-1808
Capabilities Statement Link -
Phone Number 718-222-8162
Fax Number 718-222-8165
E-mail Address Arigas@arcemc.com
WWW Page -
E-Commerce Website -
Contact Person ANGELO RIGAS
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 5HY88
Year Established 1995
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State