Search icon

NYCOM ELECTRICAL CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYCOM ELECTRIC CORP 401(K) PLAN 2023 611611706 2024-07-22 NYCOM ELECTRICAL CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238290
Sponsor’s telephone number 7187866688
Plan sponsor’s address 36-09 20TH AVENUE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

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

History

Start date End date Type Value
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
2022-08-03 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-22 2012-07-03 Address 19-71 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2010-02-03 2010-02-22 Address 80-12 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2010-02-03 2022-08-03 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8338777104 2020-04-15 0202 PPP 36-09 20TH AVENUE, ASTORIA, NY, 11105
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273805
Loan Approval Amount (current) 273805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 28
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277218.19
Forgiveness Paid Date 2021-07-21
5723608403 2021-02-09 0202 PPS 3609 20th Ave, Astoria, NY, 11105-1621
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294715
Loan Approval Amount (current) 294715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1621
Project Congressional District NY-14
Number of Employees 26
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297411.84
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State