Search icon

CORPORATE ELECTRIC GROUP INC.

Company Details

Name: CORPORATE ELECTRIC GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2002 (23 years ago)
Entity Number: 2750794
ZIP code: 10801
County: Queens
Place of Formation: New York
Address: 73 3RD ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE SERPICO DOS Process Agent 73 3RD ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
STEVE SERPICO Chief Executive Officer 73 3RD ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 73 3RD ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250214002890 2025-02-14 BIENNIAL STATEMENT 2025-02-14
200401060519 2020-04-01 BIENNIAL STATEMENT 2020-04-01
190128060259 2019-01-28 BIENNIAL STATEMENT 2018-04-01
140613002039 2014-06-13 BIENNIAL STATEMENT 2014-04-01
100421002740 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080519002874 2008-05-19 BIENNIAL STATEMENT 2008-04-01
060516003207 2006-05-16 BIENNIAL STATEMENT 2006-04-01
051202000975 2005-12-02 CERTIFICATE OF AMENDMENT 2005-12-02
040512002826 2004-05-12 BIENNIAL STATEMENT 2004-04-01
020624000169 2002-06-24 CERTIFICATE OF AMENDMENT 2002-06-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBNYMIHF20001 2008-11-24 2008-12-15 2008-12-15
Unique Award Key CONT_AWD_DJBNYMIHF20001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ELECTRICAL WORK AT NYM
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z152: MAINT-REP-ALT/MAINT BLDGS

Recipient Details

Recipient CORPORATE ELECTRIC GROUP INC.
UEI LV8DUKYN7KJ3
Legacy DUNS 192530017
Recipient Address UNITED STATES, 112-09 14TH AVE, COLLEGE POINT, 113561407

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345222061 0215000 2021-03-26 10 VANDERBILT AVENUE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-03-26
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-08-19

Related Activity

Type Inspection
Activity Nr 1521930
Safety Yes
Type Inspection
Activity Nr 1522340
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2021-08-03
Current Penalty 3200.0
Initial Penalty 5266.0
Final Order 2021-08-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: Location: 10 Vanderbilt Avenue, New York, NY. Sixty Seven Floor Near Freight Elevator. Workers used a frayed extension cord to power other equipment. The extension cord was frayed with damaged outer insulation. On or about 03/26/2021
313913980 0215000 2009-11-19 214 WEST HOUSTON STREET, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-11-19
Case Closed 2009-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8551017109 2020-04-15 0202 PPP 73 Third Street, New Rochelle, NY, 10801-6028
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4041000
Loan Approval Amount (current) 4041000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6028
Project Congressional District NY-16
Number of Employees 120
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4122705.7
Forgiveness Paid Date 2022-05-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1863240 Intrastate Non-Hazmat 2009-03-10 - - 2 2 Private(Property)
Legal Name CORPORATE ELECTRIC GROUP INC
DBA Name -
Physical Address 14-34 110 ST, COLLEGE POINT, NY, 11356, US
Mailing Address 14-34 110 ST, COLLEGE POINT, NY, 11356, US
Phone (718) 886-8400
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803270 Other Contract Actions 2008-08-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-12
Termination Date 2010-03-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name CORPORATE ELECTRIC GROUP INC.
Role Plaintiff
Name RCG GROUP, LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State