Search icon

CTE ELECTRICAL CONTRACTING, INC.

Company Details

Name: CTE ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889630
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 25 MUNCEY RD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CTE ELECTRICAL CONTRACTING INC. 401K PLAN 2023 300180617 2024-10-11 CTE ELECTRICAL CONTRACTING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6316494188
Plan sponsor’s address 25 MUNCEY ROAD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing FRED NEMECEK
Valid signature Filed with authorized/valid electronic signature
CTE ELECTRICAL CONTRACTING INC. 401K PLAN 2022 300180617 2023-10-12 CTE ELECTRICAL CONTRACTING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6316494188
Plan sponsor’s address 25 MUNCEY ROAD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing FRED NEMECEK
CTE ELECTRICAL CONTRACTING INC. 401K PLAN 2021 300180617 2022-10-14 CTE ELECTRICAL CONTRACTING INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6316494188
Plan sponsor’s address 25 MUNCEY ROAD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing FRED NEMECEK
CTE ELECTRICAL CONTRACTING INC. 401K PLAN 2020 300180617 2021-07-27 CTE ELECTRICAL CONTRACTING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6316494188
Plan sponsor’s address 25 MUNCEY ROAD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing FRED NEMECEK
CTE ELECTRICAL CONTRACTING INC. 401K PLAN 2019 300180617 2020-07-31 CTE ELECTRICAL CONTRACTING INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6316494188
Plan sponsor’s address 25 MUNCEY ROAD, BAYSHORE, NY, 11706
CTE ELECTRICAL CONTRACTING INC. 401K PLAN 2018 300180617 2019-07-23 CTE ELECTRICAL CONTRACTING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6316494188
Plan sponsor’s address 25 MUNCEY ROAD, BAYSHORE, NY, 11706
CTE ELECTRICAL CONTRACTING INC. 401K PLAN 2017 300180617 2018-07-18 CTE ELECTRICAL CONTRACTING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6316494188
Plan sponsor’s address 25 MUNCEY ROAD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing FRED NEMECEK
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing FRED NEMECEK
CTE ELECTRICAL CONTRACTING INC. 401K PLAN 2016 300180617 2017-07-12 CTE ELECTRICAL CONTRACTING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6316494188
Plan sponsor’s address 25 MUNCEY ROAD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing CATHERINE NEMECEK
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing FRED NEMECEK
CTE ELECTRICAL CONTRACTING INC. 401K PLAN 2015 300180617 2016-08-12 CTE ELECTRICAL CONTRACTING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6316494188
Plan sponsor’s address 25 MUNCEY ROAD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2016-08-12
Name of individual signing CATHERINE NEMECEK
Role Employer/plan sponsor
Date 2016-08-12
Name of individual signing FRED NEMECEK
CTE ELECTRICAL CONTRACTING INC. 401K PLAN 2014 300180617 2015-07-17 CTE ELECTRICAL CONTRACTING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6316494188
Plan sponsor’s address 25 MUNCEY ROAD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing CATHERINE NEMECEK

DOS Process Agent

Name Role Address
CTE ELECTRICAL CONTRACTING, INC. DOS Process Agent 25 MUNCEY RD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
FRED NEMECEK Chief Executive Officer 25 MUNCEY RD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 25 MUNCEY RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2013-10-24 2023-04-04 Address 25 MUNCEY RD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-10-24 2023-04-04 Address 25 MUNCEY RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-07-10 2013-10-24 Address 25 MUNCEY RD, BAYSHORE, NY, 10706, USA (Type of address: Service of Process)
2009-07-10 2013-10-24 Address 25 MUNCEY RD, BAYSHORE, NY, 10706, USA (Type of address: Chief Executive Officer)
2007-07-19 2009-07-10 Address 25 MUNCEY RD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-07-19 2013-10-24 Address 25 MUNCEY RD, BAYSHORE, NY, 10706, USA (Type of address: Principal Executive Office)
2003-04-02 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-02 2009-07-10 Address 28 EDGEMONT ROAD, 2ND FLOOR, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404001460 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401060443 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190423060270 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170404007122 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160105006074 2016-01-05 BIENNIAL STATEMENT 2015-04-01
131024006096 2013-10-24 BIENNIAL STATEMENT 2013-04-01
090710002660 2009-07-10 BIENNIAL STATEMENT 2009-04-01
070719002743 2007-07-19 BIENNIAL STATEMENT 2007-04-01
051229001306 2005-12-29 CERTIFICATE OF AMENDMENT 2005-12-29
030402000040 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161977706 2020-05-01 0235 PPP 25 MUNCEY RD, BAY SHORE, NY, 11706
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110550
Loan Approval Amount (current) 110550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111747.75
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State