Search icon

J.M. ELECTRICAL, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J.M. ELECTRICAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1995 (30 years ago)
Entity Number: 1972538
ZIP code: 10168
County: New York
Place of Formation: New York
Activity Description: J.M. Electrical does commercial electrical installations for light, power, HVAC and fire alarm systems.
Address: 122 E 42ND ST, STE 1021, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 212-692-0700

Phone +1 917-417-3361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MEDINA Chief Executive Officer 122 E 42ND ST, STE 1021, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 E 42ND ST, STE 1021, NEW YORK, NY, United States, 10168

Unique Entity ID

Unique Entity ID:
HPTBHSFW7WK7
CAGE Code:
8RSB6
UEI Expiration Date:
2023-02-03

Business Information

Division Name:
J.M. ELECTRICAL, CORP.
Activation Date:
2022-01-06
Initial Registration Date:
2020-10-15

Commercial and government entity program

CAGE number:
8RSB6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2028-01-23
SAM Expiration:
2024-01-19

Contact Information

POC:
JOHN A. MEDINA

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 3318 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2025-06-09 2025-06-09 Address 122 E 42ND ST, STE 1021, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2025-06-09 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-18 2025-06-09 Address 122 E 42ND ST, STE 1021, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609004173 2025-06-09 BIENNIAL STATEMENT 2025-06-09
131202002510 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111118002519 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091105002937 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071109002900 2007-11-09 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
531570.07
Total Face Value Of Loan:
531570.07
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:
814292.00
Total Face Value Of Loan:
814292.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-19
Type:
Unprog Rel
Address:
1500 BROADWAY, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
220
Initial Approval Amount:
$814,292
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$814,292
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$822,626.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $804,292
Rent: $10,000
Jobs Reported:
18
Initial Approval Amount:
$531,570.07
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$531,570.07
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$536,693.81
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $531,567.07

Court Cases

Court Case Summary

Filing Date:
2008-11-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
J.M. ELECTRICAL, CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State