Search icon

I.S.M. ELECTRIC, INC.

Company Details

Name: I.S.M. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1999 (26 years ago)
Entity Number: 2402985
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 249 52nd Street, BROOKLYN, NY, United States, 11220
Address: 249 52ND STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH ISMAEIL Chief Executive Officer 3717 POLAR STREET, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 52ND STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 3717 POLAR STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 438 90TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-07-29 Address 249 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2001-09-10 2024-07-29 Address 438 90TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-07-28 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-28 2018-05-02 Address 512 73RD STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729000743 2024-07-29 BIENNIAL STATEMENT 2024-07-29
180502000194 2018-05-02 CERTIFICATE OF CHANGE 2018-05-02
030814002363 2003-08-14 BIENNIAL STATEMENT 2003-07-01
010910002687 2001-09-10 BIENNIAL STATEMENT 2001-07-01
000331000377 2000-03-31 CERTIFICATE OF AMENDMENT 2000-03-31
990728000485 1999-07-28 CERTIFICATE OF INCORPORATION 1999-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-02 No data 19 AVENUE, FROM STREET 70 STREET TO STREET BAY RIDGE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair is in compliance.
2012-09-15 No data WEST 115 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-09-12 No data WEST END AVENUE, FROM STREET WEST 82 STREET TO STREET WEST 83 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-10 No data WEST 82 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-01 No data 52 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No full s/w Done
2012-07-27 No data WEST END AVENUE, FROM STREET WEST 82 STREET TO STREET WEST 83 STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-07-17 No data WEST END AVENUE, FROM STREET WEST 82 STREET TO STREET WEST 83 STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-07-11 No data WEST END AVENUE, FROM STREET WEST 82 STREET TO STREET WEST 83 STREET No data Street Construction Inspections: Active Department of Transportation not on site
2012-07-10 No data WEST 82 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-05-24 No data WEST 115 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339032419 0215600 2013-04-25 55-22 METROPOLITON AVE, GLENDALE, NY, 11385
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-04-25
Case Closed 2013-09-30

Related Activity

Type Inspection
Activity Nr 903181
Safety Yes
Type Inspection
Activity Nr 903213
Safety Yes
Type Inspection
Activity Nr 903236
Safety Yes
Type Inspection
Activity Nr 903061
Safety Yes
Type Inspection
Activity Nr 903294
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2013-09-06
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency: a) On or about April 25, 2013- at the site of 55-20 Metropolitan Ave Glendale NY, 11385. Employer did not protect employees from tripping hazards at the first floor landing of a stair tower used as primary site access. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2013-09-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: a) On or about April 25, 2013- at the site of 55-20 Metropolitan Ave Glendale NY, 11385. Employees exposed to 9 open floor holes up to 16-inches wide by 37-inches long on each of the 2nd, 3rd, 4th, and 5th floor. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7036528400 2021-02-11 0202 PPS 249 52nd St, Brooklyn, NY, 11220-1714
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1714
Project Congressional District NY-10
Number of Employees 5
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23002.04
Forgiveness Paid Date 2022-06-16
6700257705 2020-05-01 0202 PPP 249 52nd street, Brooklyn, NY, 11220
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58300
Loan Approval Amount (current) 58300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59104.86
Forgiveness Paid Date 2021-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905029 Employee Retirement Income Security Act (ERISA) 2019-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-04
Termination Date 2020-05-05
Date Issue Joined 2019-10-11
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name I.S.M. ELECTRIC, INC.
Role Defendant
1506631 Employee Retirement Income Security Act (ERISA) 2015-11-18 default
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 order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-18
Termination Date 2016-03-25
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name I.S.M. ELECTRIC, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State