Search icon

M.O.S. ELECTRICAL CONTRACTING CORP.

Company Details

Name: M.O.S. ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2523072
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: MICHAEL O'SULLIVAN, 4304 KATONAH AVENUE, BRONX, NY, United States, 10470
Principal Address: MICHAEL O'SULLIVAN, 277 SICKLETOWN ROAD, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL O'SULLIVAN, 4304 KATONAH AVENUE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
MICHAEL O'SULLIVAN Chief Executive Officer 4304 KATONAH AVENUE, BRONX, NY, United States, 10470

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 4340B KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 4304 KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 4340B KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-06-03 Address 4304 KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-06-03 Address 4340B KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2024-06-03 Address MICHAEL O'SULLIVAN, 4304 KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)
2023-04-12 2023-04-12 Address 4304 KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2010-07-08 2023-04-12 Address MICHAEL O'SULLIVAN, 4340B KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)
2010-07-08 2023-04-12 Address 4340B KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603005900 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230412001827 2023-04-12 BIENNIAL STATEMENT 2022-06-01
100708002118 2010-07-08 BIENNIAL STATEMENT 2010-06-01
090714002543 2009-07-14 BIENNIAL STATEMENT 2008-06-01
060605002791 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040702002120 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020624002618 2002-06-24 BIENNIAL STATEMENT 2002-06-01
000620000724 2000-06-20 CERTIFICATE OF INCORPORATION 2000-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6099377704 2020-05-01 0202 PPP 277 SICKLETOWN RD, ORANGEBURG, NY, 10962-1031
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264052
Loan Approval Amount (current) 217492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORANGEBURG, ROCKLAND, NY, 10962-1031
Project Congressional District NY-17
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219339.19
Forgiveness Paid Date 2021-03-19
7737978300 2021-01-28 0202 PPS 277 Sickletown Rd, Orangeburg, NY, 10962-1031
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244595
Loan Approval Amount (current) 244595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-1031
Project Congressional District NY-17
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245935.25
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State