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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
244595.00
Total Face Value Of Loan:
244595.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
264052.00
Total Face Value Of Loan:
217492.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264052
Current Approval Amount:
217492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219339.19
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244595
Current Approval Amount:
244595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
245935.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State