Search icon

NORTHEAST ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2918766
ZIP code: 11435
County: Suffolk
Place of Formation: New York
Activity Description: Full service electrical contractors, installation,service and maintenance.Provides high quality expert professional service. Electrical design and construction, power distribution, building management systems, schools, cctv, lighting retrofits, fire alarms, data , BMS
Address: 105-08 150TH STREET, SUITE 2, JAMAICA, NY, United States, 11435
Principal Address: 105-08 150TH ST, STE 2, JAMAICA, NY, United States, 11435

Contact Details

Website http://www.necny.net

Phone +1 631-321-2933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-08 150TH STREET, SUITE 2, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
CHRISTOPHER BAUMERT Chief Executive Officer 289 SUBURBAN AVE, STE G, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2011-09-09 2017-03-23 Address 289 SUBURBAN AVE, STE G, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2009-06-03 2011-09-09 Address 15 SEQUAMS LN E, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2009-06-03 2017-03-23 Address 105-08 150TH ST, STE 2, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2005-07-26 2009-06-03 Address 15 SEQUAMS LN EAST, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2005-07-26 2009-06-03 Address 15 SEQUAMS LN EAST, W ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170323006201 2017-03-23 BIENNIAL STATEMENT 2015-06-01
110909002249 2011-09-09 BIENNIAL STATEMENT 2011-06-01
090603002235 2009-06-03 BIENNIAL STATEMENT 2009-06-01
090410000764 2009-04-10 CERTIFICATE OF AMENDMENT 2009-04-10
070620002480 2007-06-20 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$210,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$211,386.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $209,998
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$273,290
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,290
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$239,421.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $134,230
Utilities: $890
Mortgage Interest: $0
Rent: $3,850
Refinance EIDL: $0
Healthcare: $134320
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 649-4334
Add Date:
2014-10-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State