Search icon

MOHRMANN ELECTRIC CO. INC.

Company Details

Name: MOHRMANN ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1969 (55 years ago)
Entity Number: 284449
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3581 BAYVIEW STREET, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 50000

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOHRMANN ELECTRIC CO., INC. 401K PROFIT SHARING PLAN 2017 112204233 2019-08-27 MOHRMANN ELECTRIC CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238210
Plan sponsor’s address 3581 BAYVIEW ST, SEAFORD, NY, 117833316

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing FRED MOHRMANN
Role Employer/plan sponsor
Date 2019-08-27
Name of individual signing FRED MOHRMANN
MOHRMANN ELECTRIC COMPANY INC 401 K PROFIT SHARING PLAN 2009 112204233 2012-05-02 MOHRMANN ELECTRIC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Plan sponsor’s mailing address 3581 BAYVIEW STREET, SEAFORD, NY, 11783
Plan sponsor’s address 3581 BAYVIEW STREET, SEAFORD, NY, 11783

Plan administrator’s name and address

Administrator’s EIN 112204233
Plan administrator’s name MOHRMANN ELECTRIC
Plan administrator’s address 3581 BAYVIEW STREET, SEAFORD, NY, 11783

Chief Executive Officer

Name Role Address
FRED MOHRMANN Chief Executive Officer 3581 BAYVIEW STREET, SEAFORD, NY, United States, 11783

Agent

Name Role Address
DAVID H. DEITSCH Agent 597 SANDHILL RD., WANTAGH, NY, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3581 BAYVIEW STREET, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2009-11-02 2011-11-23 Address 2067 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2007-11-08 2009-11-02 Address 2067 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1995-08-03 2007-11-08 Address 2234 JACKSON AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1969-11-06 1995-08-03 Address 597 SANDHILL RD., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131129002245 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111123002131 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091102002080 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071108002292 2007-11-08 BIENNIAL STATEMENT 2007-11-01
20060710066 2006-07-10 ASSUMED NAME LLC DISCONTINUANCE 2006-07-10
20060503090 2006-05-03 ASSUMED NAME LLC INITIAL FILING 2006-05-03
051215002044 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031030002638 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011105002529 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991216002377 1999-12-16 BIENNIAL STATEMENT 1999-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334465739 0214700 2012-05-25 1300 HICKSVILLE RD., MASSAPEQUA, NY, 11758
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2012-05-25
Emphasis L: FALL
Case Closed 2012-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2012-06-05
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2012-06-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt was not worn and a lanyard was not attached to the boom or basket when working from an aerial lift: a) Worksite, AVR Realty Shopping Center, 1300 Hicksville Rd., Massapequa- Employee replacing light bulb and ballast for a parking lot light pole was observed operating an aerial lift approximately 20' above the ground below without wearing a lanyard or harness; on or about 05/25/12. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7687157208 2020-04-28 0235 PPP 3581 Bayview St, SEAFORD, NY, 11783
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70800
Loan Approval Amount (current) 70800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEAFORD, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71568.97
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State