Search icon

MUNETZ ELECTRICAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MUNETZ ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045841
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 71-07 73RD PLACE, GLENDALE, NY, United States, 11385
Address: THOMAS M MUNETZ, 71-07 73RD PLACE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M MUNETZ Chief Executive Officer 71-07 73RD PLACE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
MUNETZ ELECTRICAL CONTRACTING CORP. DOS Process Agent THOMAS M MUNETZ, 71-07 73RD PLACE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2006-04-19 2014-04-14 Address 68-56 60TH ST, RIDGEWOOD, NY, 11385, 5165, USA (Type of address: Chief Executive Officer)
2006-04-19 2014-04-14 Address 68-56 60TH ST, RIDGEWOOD, NY, 11385, 5165, USA (Type of address: Principal Executive Office)
2004-04-27 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-27 2014-04-14 Address THOMAS M MUNETZ, 68-56 60TH STREET, RIDGEWOOD, NY, 11385, 5165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160404008105 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006646 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120522002776 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100507002319 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080409002270 2008-04-09 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20120.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State