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 (56 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

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

Form 5500 Series

Employer Identification Number (EIN):
112204233
Plan Year:
2017
Number Of Participants:
3
Plan Year:
2009

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

USAspending Awards / Financial Assistance

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:
70800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
70800.00
Total Face Value Of Loan:
70800.00
Date:
2013-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104700.00
Total Face Value Of Loan:
19000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-25
Type:
Prog Other
Address:
1300 HICKSVILLE RD., MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70800
Current Approval Amount:
70800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71568.97

Date of last update: 18 Mar 2025

Sources: New York Secretary of State