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

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

Form 5500 Series

Employer Identification Number (EIN):
112351511
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
158512.50
Total Face Value Of Loan:
158512.50
Date:
2020-05-23
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:
-158515.00
Total Face Value Of Loan:
0.00
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:
158515.00
Total Face Value Of Loan:
158515.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158515
Current Approval Amount:
158515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160551.81
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158512.5
Current Approval Amount:
158512.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161621.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-06-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State