Search icon

MSM ELECTRIC, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
36600.00
Total Face Value Of Loan:
36600.00
Date:
2020-04-15
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36977.18
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36981.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State