Search icon

CSM ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CSM ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1995 (30 years ago)
Entity Number: 1937275
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 23-86 48TH ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CLEANTHIS MEIMAROGLOU Agent 141 42 11TH AVENUE, WHITESTONE, NY, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-86 48TH ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ERVIN BRAHIMI Chief Executive Officer 23-86 48TH ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2025-07-28 2025-07-28 Address 23-86 48TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-09 2025-07-28 Address 23-86 48TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 23-86 48TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-07-28 Address 141 42 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250728000090 2025-07-28 BIENNIAL STATEMENT 2025-07-28
250509001559 2025-05-09 BIENNIAL STATEMENT 2025-05-09
160314002007 2016-03-14 BIENNIAL STATEMENT 2015-07-01
121010000552 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
010802002425 2001-08-02 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86600.00
Total Face Value Of Loan:
86600.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86600.00
Total Face Value Of Loan:
86600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$86,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,580.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $86,600
Jobs Reported:
8
Initial Approval Amount:
$86,600
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,095.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $86,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State