Search icon

J. M. J. ELECTRIC CORP.

Company Details

Name: J. M. J. ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1971 (54 years ago)
Entity Number: 304237
ZIP code: 11106
County: Kings
Place of Formation: New York
Address: 34-11 10TH ST, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 34-11 10TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GRELLER Chief Executive Officer 34-11 10TH STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-11 10TH ST, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2005-06-16 2007-03-23 Address 4633 5TH ST, LONG ISLAND CITY, NY, 11101, 5312, USA (Type of address: Principal Executive Office)
2005-06-16 2007-03-23 Address 4633 5TH ST, LONG ISLAND CITY, NY, 11101, 5312, USA (Type of address: Chief Executive Officer)
2005-06-16 2007-03-23 Address 4633 5TH ST, LONG ISLAND CITY, NY, 11101, 5312, USA (Type of address: Service of Process)
1995-07-07 2005-06-16 Address 247 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-07 2005-06-16 Address 247 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301006117 2017-03-01 BIENNIAL STATEMENT 2017-03-01
161229002013 2016-12-29 BIENNIAL STATEMENT 2015-03-01
20160525079 2016-05-25 ASSUMED NAME LLC INITIAL FILING 2016-05-25
140804006679 2014-08-04 BIENNIAL STATEMENT 2013-03-01
110322002585 2011-03-22 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
78940.00
Total Face Value Of Loan:
78940.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78940
Current Approval Amount:
78940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79815.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State