Search icon

A.C.M. ELECTRICAL CONTRACTING CORP.

Company Details

Name: A.C.M. ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 years ago)
Entity Number: 3093034
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 74-10 69TH ROAD, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-10 69TH ROAD, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
MICHAEL B DAIDONE Chief Executive Officer 74-10 69TH ROAD, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2008-08-04 2016-08-25 Address 74-10 69TH ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2006-08-01 2008-08-04 Address 74-10 69TH ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2004-08-20 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160825006252 2016-08-25 BIENNIAL STATEMENT 2016-08-01
140806007089 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120808006525 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100810002541 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080804002282 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060801002205 2006-08-01 BIENNIAL STATEMENT 2006-08-01
050218000317 2005-02-18 CERTIFICATE OF AMENDMENT 2005-02-18
040820000257 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316219864 0215000 2012-01-18 222 PARK AVENUE SOUTH, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-01-18
Emphasis S: ELECTRICAL

Related Activity

Type Complaint
Activity Nr 208597922
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 2012-04-02
Abatement Due Date 2012-04-05
Current Penalty 1620.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040667705 2020-05-01 0202 PPP 74-10 69TH RD, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21507
Loan Approval Amount (current) 21507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21762.85
Forgiveness Paid Date 2021-07-13
7121878405 2021-02-11 0202 PPS 7410 69th Rd, Middle Village, NY, 11379-2511
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21507
Loan Approval Amount (current) 21507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2511
Project Congressional District NY-07
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21686.15
Forgiveness Paid Date 2021-12-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State