Search icon

MSM ELECTRIC, INC.

Company Details

Name: MSM ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717143
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 417 BRIGHTON BEACH AVE, 2ND FL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKHAIL LERMAN Chief Executive Officer 417 BRIGHTON BEACH AVE, 2ND FL, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
MSM ELECTRIC, INC. DOS Process Agent 417 BRIGHTON BEACH AVE, 2ND FL, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 417 BRIGHTON BEACH AVE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-10-30 Address 417 BRIGHTON BEACH AVE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-02-24 2020-01-03 Address 2806 EAST 23RD ST / #4B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-02-24 2024-10-30 Address 417 BRIGHTON BEACH AVE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-02-03 2012-02-24 Address 417 BRIGHTON BEACH AVE, 2ND FLR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-02-03 2012-02-24 Address 417 BRIGHTON BEACH AVE, 2ND FLR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-02-03 2012-02-24 Address 2806 EAST 23RD ST, 4B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-02-15 2010-02-03 Address 2806 EAST 23RD ST, #4B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-02-15 2010-02-03 Address 2806 EAST 23RD ST, APT 4B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-02-15 2010-02-03 Address 417 BRIGHTON BLVD AVE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241030018335 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200103062509 2020-01-03 BIENNIAL STATEMENT 2020-01-01
160104006746 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140723002267 2014-07-23 BIENNIAL STATEMENT 2014-01-01
120224002374 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100203002187 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080201003212 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060215002088 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040122002253 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020110000030 2002-01-10 CERTIFICATE OF INCORPORATION 2002-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4102138309 2021-01-22 0202 PPS 417 Brighton Beach Ave # 2FL, Brooklyn, NY, 11235-6401
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6401
Project Congressional District NY-08
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36977.18
Forgiveness Paid Date 2022-02-08
9478797106 2020-04-15 0202 PPP 417 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36981.25
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State