Search icon

FSM ELECTRICAL CORPORATION

Company claim

Is this your business?

Get access!

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 2024-08-26 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)
2024-02-16 2024-02-16 Address 11-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101, 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
52297.50
Total Face Value Of Loan:
52297.50
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:
45320.00
Total Face Value Of Loan:
45320.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-10
Type:
Unprog Rel
Address:
148 E. 48TH ST, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$52,297.5
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,297.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,637.43
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $52,295.5
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$45,320
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,724.1
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $45,320

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State