Search icon

MJM ELECTRIC CORP.

Company Details

Name: MJM ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502368
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: 6 OLD COUNTRY RD, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MJM ELECTRIC CORP. DOS Process Agent 6 OLD COUNTRY RD, QUOGUE, NY, United States, 11959

Chief Executive Officer

Name Role Address
MICHAEL MCMAHON JR Chief Executive Officer PO BOX 545, QUOGUE, NY, United States, 11959

Form 5500 Series

Employer Identification Number (EIN):
208889234
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-05-06 2018-02-07 Address 191 TYLER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2009-05-06 2018-02-07 Address 191 TYLER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2007-04-12 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-12 2018-02-07 Address 191 TYLER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104003618 2023-01-04 BIENNIAL STATEMENT 2021-04-01
180207002034 2018-02-07 BIENNIAL STATEMENT 2017-04-01
090506002083 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070412000329 2007-04-12 CERTIFICATE OF INCORPORATION 2007-04-12

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
145957.00
Total Face Value Of Loan:
145957.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
145958.00
Total Face Value Of Loan:
145958.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-22
Type:
Planned
Address:
2211 MAIN STREET, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145958
Current Approval Amount:
145958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147717.49
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145957
Current Approval Amount:
145957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147504.54

Date of last update: 28 Mar 2025

Sources: New York Secretary of State