Search icon

NYCOM ELECTRICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NYCOM ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3907930
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-48 34TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-48 34TH ST, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
HARALAMBOS KARAS Chief Executive Officer 157-40 11TH AVE, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
611611706
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120703002428 2012-07-03 BIENNIAL STATEMENT 2012-02-01
100222000068 2010-02-22 CERTIFICATE OF CHANGE 2010-02-22
100203000237 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
294715.00
Total Face Value Of Loan:
294715.00
Date:
2020-05-30
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:
2020-04-15
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:
273805.00
Total Face Value Of Loan:
273805.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$273,805
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$277,218.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $245,605
Utilities: $5,000
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $3200
Debt Interest: $5,000
Jobs Reported:
26
Initial Approval Amount:
$294,715
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$294,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$297,411.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $294,711
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PAYANO
Party Role:
Plaintiff
Party Name:
NYCOM ELECTRICAL CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State