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

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

Form 5500 Series

Employer Identification Number (EIN):
460976444
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
1511143.00
Total Face Value Of Loan:
1511143.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-22
Type:
Fat/Cat
Address:
175 WATER STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-20
Type:
Unprog Other
Address:
95-10 DITMARS BLVD., FLUSHING, NY, 11369
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1511143
Current Approval Amount:
1511143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1521037.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State