Search icon

M & M ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & M ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483071
ZIP code: 12461
County: Westchester
Place of Formation: New York
Address: 108 Weber Lane, Olivebridge, NY, United States, 12461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BEAGEN Chief Executive Officer 108 WEBER LANE, OLIVEBRIDGE, NY, United States, 12461

DOS Process Agent

Name Role Address
ROBERT BEAGEN DOS Process Agent 108 Weber Lane, Olivebridge, NY, United States, 12461

Unique Entity ID

CAGE Code:
4SXT6
UEI Expiration Date:
2015-10-21

Business Information

Activation Date:
2014-10-21
Initial Registration Date:
2007-06-27

Commercial and government entity program

CAGE number:
4SXT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
STEVE CAPOLINO

Form 5500 Series

Employer Identification Number (EIN):
208706524
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 108 WEBER LANE, OLIVEBRIDGE, NY, 12461, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1076 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-03-03 Address 1076 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 108 WEBER LANE, OLIVEBRIDGE, NY, 12461, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 1076 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000963 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241205000181 2024-12-05 BIENNIAL STATEMENT 2024-12-05
130308006250 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110512003091 2011-05-12 BIENNIAL STATEMENT 2011-03-01
110407002128 2011-04-07 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
-2400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00
Date:
2011-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
347162.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-16
Type:
Unprog Rel
Address:
100 NORTHERN BLVD., MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-04-16
Type:
Planned
Address:
NASSAU COUNTY JAIL - LAUNDRY FACILITY, EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-04-01
Type:
Prog Related
Address:
NCPD FACILITY, 1255 NEWBRIDGE RD., NORTH BELLMORE, NY, 11710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-12
Type:
Unprog Rel
Address:
OLD NORTHERN BLVD., ROSLYN, NY, 11576
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-25
Type:
FollowUp
Address:
100 W MONTAUK HIGHWAY, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1992-03-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NAT'L ELECTRICAL
Party Role:
Plaintiff
Party Name:
M & M ELECTRIC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-02-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
M & M ELECTRIC, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-11-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
USA FOR THE USE OF G.E.
Party Role:
Plaintiff
Party Name:
M & M ELECTRIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State