Search icon

FSM ELECTRICAL CORPORATION

Company Details

Name: FSM ELECTRICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2006 (19 years ago)
Entity Number: 3389357
ZIP code: 10803
County: Suffolk
Place of Formation: New York
Address: 629 Fifth Ave, Suite 301, Pelham Manor, NY, United States, 10803
Principal Address: 11-20 37th Avenue, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
FSM ELECTRICAL CORP. DOS Process Agent 629 Fifth Ave, Suite 301, Pelham Manor, NY, United States, 10803

Chief Executive Officer

Name Role Address
DARIUSZ GRYGLEWSKI Chief Executive Officer 11-20 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 11-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-16 Address 36-08 9TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-02-16 Address 36-08 9TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 36-08 9TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-02-16 Address 11-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-02-16 Address (Type of address: Registered Agent)
2023-11-14 2024-02-16 Address 11-20 37th Avenue, Long Island City, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216001399 2024-02-16 BIENNIAL STATEMENT 2024-02-16
231114002575 2023-11-13 CERTIFICATE OF CHANGE BY ENTITY 2023-11-13
220325000617 2022-03-25 BIENNIAL STATEMENT 2020-07-01
161223002004 2016-12-23 BIENNIAL STATEMENT 2016-07-01
161220000089 2016-12-20 ANNULMENT OF DISSOLUTION 2016-12-20
DP-2248558 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140613000726 2014-06-13 CERTIFICATE OF CHANGE 2014-06-13
101206000672 2010-12-06 CERTIFICATE OF AMENDMENT 2010-12-06
060718000152 2006-07-18 CERTIFICATE OF INCORPORATION 2006-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335682001 0215000 2012-08-10 148 E. 48TH ST, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-08-10
Case Closed 2013-03-18

Related Activity

Type Inspection
Activity Nr 568058
Safety Yes
Type Inspection
Activity Nr 567138
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2012-11-29
Abatement Due Date 2012-12-13
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2012-12-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous. a) Stair B 17th Floor: On or about August 10, 2012 An employee of KSK used a Hilti Hammer which was plugged in by extension cord to an electrical drop. The electrical drop which was installed by FSM Electrical was not properly grounded.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9204638310 2021-01-30 0202 PPS 3608 9th St, Astoria, NY, 11106-5106
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52297.5
Loan Approval Amount (current) 52297.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-5106
Project Congressional District NY-07
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52637.43
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State