Search icon

MEDCO ELECTRICAL CONTRACTING, INC.

Company Details

Name: MEDCO ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1975 (50 years ago)
Entity Number: 369870
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3309 Avenue N, Brooklyn, NY, United States, 11234
Principal Address: 3309 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDCO ELECTRICAL CONTRACTING, INC. CASH BALANCE PLAN 2023 112351511 2024-09-30 MEDCO ELECTRICAL CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7182531335
Plan sponsor’s address 3309 AVENUE N, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing RICHARD MEDNICK
Valid signature Filed with authorized/valid electronic signature
MEDCO ELECTRICAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2023 112351511 2024-09-29 MEDCO ELECTRICAL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7182531335
Plan sponsor’s address 3309 AVENUE N, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2024-09-29
Name of individual signing RICHARD MEDNICK
Valid signature Filed with authorized/valid electronic signature
MEDCO ELECTRICAL CONTRACTING, INC. CASH BALANCE PLAN 2022 112351511 2023-09-22 MEDCO ELECTRICAL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7182531335
Plan sponsor’s address 3309 AVENUE N, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing RICHARD MEDNICK
MEDCO ELECTRICAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2022 112351511 2023-09-22 MEDCO ELECTRICAL CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7182531335
Plan sponsor’s address 3309 AVENUE N, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing RICHARD MEDNICK
MEDCO ELECTRICAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2021 112351511 2022-10-13 MEDCO ELECTRICAL CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7182531335
Plan sponsor’s address 3309 AVENUE N, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing RICHARD MEDNICK
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing RICHARD MEDNICK
MEDCO ELECTRICAL CONTRACTING, INC. CASH BALANCE PLAN 2021 112351511 2022-10-13 MEDCO ELECTRICAL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7182531335
Plan sponsor’s address 3309 AVENUE N, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing RICHARD MEDNICK
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing RICHARD MEDNICK
MEDCO ELECTRICAL CONTRACTING, INC. 401K PROFIT SHARING PLAN 2020 112351511 2021-10-14 MEDCO ELECTRICAL CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7182531335
Plan sponsor’s address 3309 AVENUE N, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing RICHARD MEDNICK
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing RICHARD MEDNICK
MEDCO ELECTRICAL CONTRACTING, INC. CASH BALANCE PLAN 2020 112351511 2021-10-13 MEDCO ELECTRICAL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7182531335
Plan sponsor’s address 3309 AVENUE N, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing RICHARD MEDNICK
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing RICHARD MEDNICK
MEDCO ELECTRICAL CONTRACTING, INC. CASH BALANCE PLAN 2019 112351511 2020-10-13 MEDCO ELECTRICAL CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7182531335
Plan sponsor’s address 3309 AVENUE N, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing RICHARD MEDNICK
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing RICHARD MEDNICK
MEDCO ELECTRICAL CONTRACTING, INC. 401K PROFIT SHARING PLAN 2019 112351511 2020-10-13 MEDCO ELECTRICAL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7182531335
Plan sponsor’s address 3309 AVENUE N, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing RICHARD MEDNICK
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing RICHARD MEDNICK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3309 Avenue N, Brooklyn, NY, United States, 11234

Chief Executive Officer

Name Role Address
RICHARD MEDNICK Chief Executive Officer 3309 AVENUE N, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1993-06-21 2007-05-23 Address 3309 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1975-05-14 1993-06-21 Address 1533 EAST 34TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1975-05-14 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220528001084 2022-05-28 BIENNIAL STATEMENT 2021-05-01
20131204008 2013-12-04 ASSUMED NAME LLC INITIAL FILING 2013-12-04
130506006279 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520002460 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090427002118 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070523002702 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050623002385 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030425002982 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010504002625 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990607002032 1999-06-07 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7719777310 2020-04-30 0202 PPP 3309 Avenue N, Brooklyn, NY, 11234
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158515
Loan Approval Amount (current) 158515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160551.81
Forgiveness Paid Date 2021-08-16
3552728410 2021-02-05 0202 PPS 3309, BROOKLYN, NY, 11234
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158512.5
Loan Approval Amount (current) 158512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234
Project Congressional District NY-08
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161621.11
Forgiveness Paid Date 2023-03-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3444802 Intrastate Non-Hazmat 2020-06-24 - - 2 6 Private(Property)
Legal Name MEDCO ELECTRICAL CONTRACTING INC
DBA Name -
Physical Address 3309 AVENUE N , BROOKLYN, NY, 11234-2605, US
Mailing Address 3309 AVENUE N , BROOKLYN, NY, 11234-2605, US
Phone (718) 253-1335
Fax -
E-mail RICH@MEDCOELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State