Search icon

M.C. ELECTRICAL NY INC.

Company Details

Name: M.C. ELECTRICAL NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2009 (16 years ago)
Entity Number: 3789013
ZIP code: 10701
County: Richmond
Place of Formation: New York
Address: 157 WALSH ROAD, C/O MC ELECTRICAL NY INC, YONKERS, NY, United States, 10701
Principal Address: 157 WALSH ROAD, YONKERS, NY, United States, 10701

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
M.C. ELECTRICAL NY, INC. INCENTIVE SAVINGS PLAN 2023 460976444 2024-10-01 M.C. ELECTRICAL NY, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9146237100
Plan sponsor’s address 157 WALSH ROAD, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing SHAY FURLONG
Valid signature Filed with authorized/valid electronic signature
M.C. ELECTRICAL NY, INC. INCENTIVE SAVINGS PLAN 2022 460976444 2023-10-05 M.C. ELECTRICAL NY, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9146237100
Plan sponsor’s address 157 WALSH ROAD, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing SHAY FURLONG
M.C. ELECTRICAL NY, INC. INCENTIVE SAVINGS PLAN 2021 460976444 2022-09-08 M.C. ELECTRICAL NY, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9146237100
Plan sponsor’s address 157 WALSH ROAD, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing SHAY FURLONG
M.C. ELECTRICAL NY, INC. INCENTIVE SAVINGS PLAN 2020 460976444 2021-05-26 M.C. ELECTRICAL NY, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9146237100
Plan sponsor’s address 157 WALSH ROAD, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing SHAY FURLONG
M.C. ELECTRICAL NY, INC. INCENTIVE SAVINGS PLAN 2019 460976444 2020-08-26 M.C. ELECTRICAL NY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9146237100
Plan sponsor’s address 157 WALSH ROAD, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing SHAY FURLONG

Chief Executive Officer

Name Role Address
SHAY FURLONG Chief Executive Officer 157 WALSH ROAD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
M.C. ELECTRICAL NY INC. DOS Process Agent 157 WALSH ROAD, C/O MC ELECTRICAL NY INC, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-03-04 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-04 Address 157 WALSH ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304000557 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230302000819 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210702000095 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190307060095 2019-03-07 BIENNIAL STATEMENT 2019-03-01
180815006352 2018-08-15 BIENNIAL STATEMENT 2017-03-01
160516006671 2016-05-16 BIENNIAL STATEMENT 2015-03-01
120803000378 2012-08-03 CERTIFICATE OF AMENDMENT 2012-08-03
110331002617 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090320000686 2009-03-20 CERTIFICATE OF INCORPORATION 2009-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347121709 0215000 2023-11-22 175 WATER STREET, NEW YORK, NY, 10038
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-11-22
Emphasis N: FALL

Related Activity

Type Accident
Activity Nr 2105434

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2024-05-20
Abatement Due Date 2024-05-28
Current Penalty 16131.0
Initial Penalty 16131.0
Contest Date 2024-06-12
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employee(s) were permitted to work in proximity to an electric power circuit that the employee could contact in the course of work and was not protected against electric shock by de-energizing the circuit and grounding it or by guarding it effectively by insulation or other means. Location: 175 Water Street, New York, NY; 23rd Fl. On or about 11/21/2023 , a) Employees worked in the ceiling pulling wires, installing lights and testing for energized sources without effective guarding by insultation or other means. An employee came in contact with an energized part when working in the ceiling opening.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2024-05-20
Abatement Due Date 2024-05-24
Current Penalty 16131.0
Initial Penalty 16131.0
Contest Date 2024-06-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(3): Before work began the employer did not ascertain by inquiry, direct observation, or by instruments, whether any part of an energized electric power circuit, exposed or concealed, was so located that the performance of the work could bring a person, tool, or machine into physical or electrical contact with the energized electric power circuit: Location: 175 Water St. New York, NY; 23rd floor On or about 11/21/2023, a) The employer did not ensure the work area behind the ceiling was free of energized electrical power circuit. Employees were installing lights in the ceiling where lock out tag out was not completed. An employee came in contact with an energized circuit.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260417 B
Issuance Date 2024-05-20
Abatement Due Date 2024-05-28
Current Penalty 16131.0
Initial Penalty 16131.0
Contest Date 2024-06-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.417(b): Equipment or circuits that were de-energized did not have tags attached at all points where such equipment or circuits could be energized. Location: 175 Water Street, New York, NY; 23rd Fl. On or about 11/21/2023, a) The employer did not tag or label the circuit breakers controlling the circuits in the area where employee were working. An employee installing ceiling lights came in contact with live electrical wire.
340651074 0215600 2015-05-20 95-10 DITMARS BLVD., FLUSHING, NY, 11369
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2015-05-20
Case Closed 2015-06-29

Related Activity

Type Inspection
Activity Nr 1065038
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2015-06-11
Current Penalty 1500.0
Initial Penalty 3500.0
Final Order 2015-06-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: (a) Ground floor garage area next to elevator - An employee was standing backwards on an A-frame ladder that was leaning against a wall; on or about 05/20/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A01
Issuance Date 2015-06-11
Abatement Due Date 2015-07-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a)(1): 1926.1060(a)(1): The employer did not ensure that each employee was trained by a competent person which would enable each employee to recognize hazards related to ladders and stairs, and the procedures to follow to minimize those hazards. (a) Ground floor garage area next to elevator - An employee was standing backwards on an A-frame ladder that was leaning against a wall; on or about 05/20/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8742948301 2021-01-30 0202 PPS 157 Walsh Rd, Yonkers, NY, 10701-3100
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1511143
Loan Approval Amount (current) 1511143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-3100
Project Congressional District NY-16
Number of Employees 120
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1521037.88
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State