Search icon

NORTHEAST ELECTRICAL CONTRACTORS, INC.

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

Phone +1 631-321-2933

Website http://www.necny.net

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)
2003-06-13 2009-04-10 Address 15 SEQUAMS LANE EAST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

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
050726002169 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030613000052 2003-06-13 CERTIFICATE OF INCORPORATION 2003-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-02 No data WESTCHESTER AVENUE, FROM STREET EAST 158 STREET TO STREET EAST 160 STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O the respondent still has their "articulated lift" at this location, without a valid permit. This permit has expired on 5/13/2017, no valid permits found on DASH.
2017-04-19 No data WESTCHESTER AVENUE, FROM STREET EAST 160 STREET TO STREET EAST 161 STREET No data Street Construction Inspections: Active Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT
2017-03-26 No data WESTCHESTER AVENUE, FROM STREET EAST 160 STREET TO STREET EAST 161 STREET No data Street Construction Inspections: Active Department of Transportation no work started yet
2017-03-18 No data WESTCHESTER AVENUE, FROM STREET EAST 160 STREET TO STREET EAST 161 STREET No data Street Construction Inspections: Active Department of Transportation Articulated Lift on the roadway

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7920998304 2021-01-28 0235 PPS 289 Suburban Ave Ste G, Deer Park, NY, 11729-6800
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-6800
Project Congressional District NY-02
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 211386.58
Forgiveness Paid Date 2021-09-28
1221567203 2020-04-15 0235 PPP 289 SUBURBAN AVE SUITE G, DEER PARK, NY, 11729
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273290
Loan Approval Amount (current) 273290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 239421.45
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2549495 Intrastate Non-Hazmat 2021-06-07 15 2021 2 1 Private(Property)
Legal Name NORTHEAST ELECTRICAL CONTRACTORS INC
DBA Name -
Physical Address 289 SUBURBAN AVE SUITE G, DEER PARK, NY, 11729, US
Mailing Address 289 SUBURBAN AVE SUITE G, DEER PARK, NY, 11729, US
Phone (631) 321-2933
Fax (631) 649-4334
E-mail CRAMOS@NECNY.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State