Search icon

CTE ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
300180617
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
110550.00
Total Face Value Of Loan:
110550.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110550
Current Approval Amount:
110550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111747.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State