Search icon

J.M. ELECTRICAL, CORP.

Company Details

Name: J.M. ELECTRICAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1995 (29 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

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
HPTBHSFW7WK7 2023-02-03 3328 BAINBRIDGE AVE, BRONX, NY, 10467, 2851, USA 3328 BAINBRIDGE AVE, 2ND FLOOR, BRONX, NY, 10467, 2851, USA

Business Information

Division Name J.M. ELECTRICAL, CORP.
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2022-01-06
Initial Registration Date 2020-10-15
Entity Start Date 1995-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes H959, H961, J059, J061, K059, K061, N059, N061, Y1BG, Z1AA, Z1AB, Z1AZ, Z2ND, Z2NE, Z2NZ, Z2PA, Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN A MEDINA
Role VICE PRESIDENT
Address 3328 BAINBRIDGE AVENUE, 2ND FLOOR, BRONX, NY, 10467, USA
Government Business
Title PRIMARY POC
Name JOHN A MEDINA
Role VICE PRESIDENT
Address 3328 BAINBRIDGE AVENUE, 2ND FLOOR, BRONX, NY, 10467, USA
Past Performance
Title ALTERNATE POC
Name JOHN MEDINA
Role PRESIDENT
Address 3328 BAINBRIDGE AVENUE, 2ND FLOOR, BRONX, NY, 10467, USA

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

History

Start date End date Type Value
2001-10-31 2011-11-18 Address 122 E 42ND ST / SUITE 1021, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2001-10-31 2011-11-18 Address 122 E 42ND ST / SUITE 1021, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2001-10-31 2011-11-18 Address 122 E 42ND ST / SUITE 1021, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
1999-12-02 2001-10-31 Address 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1997-11-10 2001-10-31 Address 299 LEE AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1997-11-10 1999-12-02 Address 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-11-10 2001-10-31 Address 299 LEE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1995-11-10 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-10 1997-11-10 Address 299 LEE AVENUE, YONKERS, NY, 10715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060125002182 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031112002115 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011031002059 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991202002084 1999-12-02 BIENNIAL STATEMENT 1999-11-01
971110002310 1997-11-10 BIENNIAL STATEMENT 1997-11-01
960313000716 1996-03-13 CERTIFICATE OF AMENDMENT 1996-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300616612 0215000 1998-02-19 1500 BROADWAY, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-02-19
Case Closed 1998-03-20

Related Activity

Type Accident
Activity Nr 100850262

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Current Penalty 525.0
Initial Penalty 750.0
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
2474837705 2020-05-01 0202 PPP 3328 BAINBRIDGE AVE 2 FLOOR, BRONX, NY, 10467
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 814292
Loan Approval Amount (current) 814292
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 220
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 822626.73
Forgiveness Paid Date 2021-05-13
4637258306 2021-01-23 0202 PPS 3328 Bainbridge Ave # 2, Bronx, NY, 10467-2851
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531570.07
Loan Approval Amount (current) 531570.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-2851
Project Congressional District NY-15
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 536693.81
Forgiveness Paid Date 2022-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804576 Employee Retirement Income Security Act (ERISA) 2008-11-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-12
Termination Date 2008-12-16
Section 1104
Status Terminated

Parties

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

Date of last update: 21 Apr 2025

Sources: New York Secretary of State