Search icon

M & S ELECTRIC INC.

Company Details

Name: M & S ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2302233
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 68 W MERRICK ROAD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENARD SCHIMMEL Chief Executive Officer 68 W MERRICK ROAD, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 W MERRICK ROAD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2006-09-22 2014-09-18 Address 68 W MERRICK ROAD, FREEPORT, NY, 11520, 3710, USA (Type of address: Chief Executive Officer)
2000-10-17 2006-09-22 Address 68 W. MERRICK ROAD, FREEPORT, NY, 11520, 3710, USA (Type of address: Chief Executive Officer)
2000-10-17 2006-09-22 Address 68 W. MERRICK ROAD, FREEPORT, NY, 11520, 3710, USA (Type of address: Principal Executive Office)
2000-10-17 2006-09-22 Address 68 W. MERRICK ROAD, FREEPORT, NY, 11520, 3710, USA (Type of address: Service of Process)
1998-09-29 2000-10-17 Address 68 W MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220108000747 2022-01-08 BIENNIAL STATEMENT 2022-01-08
160907007143 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140918006674 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121108002104 2012-11-08 BIENNIAL STATEMENT 2012-09-01
101014002792 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080916002547 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060922002363 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041006002236 2004-10-06 BIENNIAL STATEMENT 2004-09-01
030429000635 2003-04-29 ANNULMENT OF DISSOLUTION 2003-04-29
DP-1603503 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236278310 2021-01-26 0235 PPS 68 W Merrick Rd, Freeport, NY, 11520-3710
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11810
Loan Approval Amount (current) 11810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3710
Project Congressional District NY-04
Number of Employees 3
NAICS code 335121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State