Search icon

CSM ELECTRIC CORP.

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
2023-07-28 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-10 2016-03-14 Address 24-27 45TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1999-08-05 2016-03-14 Address 21-19 35TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1997-07-22 1999-08-05 Address 19-71 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1997-07-22 2016-03-14 Address 19-71 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1995-07-07 2012-10-10 Address 19-71 STEINWAY ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1995-07-07 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
990805002218 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970722002194 1997-07-22 BIENNIAL STATEMENT 1997-07-01
950707000434 1995-07-07 CERTIFICATE OF INCORPORATION 1995-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1966117703 2020-05-01 0202 PPP 2386 48th St, Astoria, NY, 11103
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86600
Loan Approval Amount (current) 86600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87580.7
Forgiveness Paid Date 2021-06-22
5673698507 2021-03-01 0202 PPS 2386 48th St, Astoria, NY, 11103-1014
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86600
Loan Approval Amount (current) 86600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1014
Project Congressional District NY-14
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87095.06
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State