Search icon

CMY ELECTRICAL CORP.

Company Details

Name: CMY ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2003 (22 years ago)
Entity Number: 2945191
ZIP code: 11581
County: Kings
Place of Formation: New York
Address: 134 HAIG RD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKHAIL UMANSKIY DOS Process Agent 134 HAIG RD, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
MIKHAIL UMANSKIY Chief Executive Officer 134 HAIG RD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2009-08-18 2013-09-04 Address 8800 SHORE FRONT PKWY, APT 10F, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
2009-08-03 2009-08-18 Address 3379 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-10-25 2009-08-18 Address 275 AVENUE X / 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-10-25 2009-08-18 Address 275 AVENUE X / 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2003-08-21 2009-08-03 Address 275 AVENUE X, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211108003193 2021-11-08 BIENNIAL STATEMENT 2021-11-08
170817006000 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150811006001 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130904006160 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110816002690 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090818002734 2009-08-18 BIENNIAL STATEMENT 2009-08-01
090803000104 2009-08-03 CERTIFICATE OF CHANGE 2009-08-03
070925002767 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051025002665 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030821000284 2003-08-21 CERTIFICATE OF INCORPORATION 2003-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343975330 0215000 2019-05-01 242 BEAUMONT STREET, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-01
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7017477701 2020-05-01 0202 PPP 8800 SHORE FRONT PKWY 10F, ROCKAWAY BEACH, NY, 11693
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY BEACH, QUEENS, NY, 11693-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40530.61
Forgiveness Paid Date 2020-12-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State