Search icon

MAR-KAM ELECTRICAL CONTRACTING, INC.

Company Details

Name: MAR-KAM ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2238129
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 8415 4TH AVE, BROOKLYN, NY, United States, 11209
Address: 447 84TH ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN KAMBOURAKIS DOS Process Agent 447 84TH ST, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JOHN KAMBOURAKIS Chief Executive Officer 8415 4TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2023-07-17 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-27 2004-04-09 Address 447-84 STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-03-27 2004-04-09 Address 447-84 STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1998-03-12 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-12 2004-04-09 Address 84-15 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040409002905 2004-04-09 BIENNIAL STATEMENT 2004-03-01
020319002556 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000327002633 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980312000632 1998-03-12 CERTIFICATE OF INCORPORATION 1998-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7920778504 2021-03-08 0202 PPS 153 32nd St, Brooklyn, NY, 11232-1919
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45182
Loan Approval Amount (current) 45182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1919
Project Congressional District NY-10
Number of Employees 3
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45465.47
Forgiveness Paid Date 2021-10-26
8571107109 2020-04-15 0202 PPP 153 32nd Street, Brooklyn, NY, 11232
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19152
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State