Search icon

MANHATTAN ELECTRICAL SUPPLY CO., INC.

Company Details

Name: MANHATTAN ELECTRICAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2005968
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 225 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10007
Principal Address: 1104 AVE P, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK CUTRONE Chief Executive Officer 1104 AVENUE P, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
C/O ELLIOTT M RUDICK ESQ DOS Process Agent 225 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
113311380
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-19 2012-07-02 Address 1104 AVENUE P, BROOKLYN, NY, 11229, 1007, USA (Type of address: Chief Executive Officer)
2006-03-28 2008-03-19 Address 1104 AVENUE P, BROOKLYN, NY, 11229, 1007, USA (Type of address: Chief Executive Officer)
2002-03-13 2006-03-28 Address 1104 AVENUE P, BROOKLYN, NY, 11229, 1007, USA (Type of address: Chief Executive Officer)
1998-04-14 2002-03-13 Address 1104 AVE P, BROOKLYN, NY, 11229, 1007, USA (Type of address: Chief Executive Officer)
1996-03-04 2008-03-19 Address 233 BROADWAY, 18TH FL., NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318006319 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120702002561 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100330002171 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080319002038 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060328002858 2006-03-28 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172242
Current Approval Amount:
172242
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
173287.6

Motor Carrier Census

DBA Name:
MESCO
Carrier Operation:
Interstate
Fax:
(718) 339-6223
Add Date:
1998-11-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State