Search icon

ELEMCO SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELEMCO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2010 (15 years ago)
Entity Number: 3947814
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 228 MERRICK ROAD, LYNBROOK, NY, United States, 11563
Address: 228 Merrick Road, Lynbrook, NY, United States, 11563

Contact Details

Phone +1 631-589-6343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEMCO SERVICES, INC. DOS Process Agent 228 Merrick Road, Lynbrook, NY, United States, 11563

Chief Executive Officer

Name Role Address
BRIAN KAY Chief Executive Officer 228 MERRICK ROAD, LYNBROOK, NY, United States, 11563

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-596-3680
Contact Person:
JOHN FURNO
User ID:
P1361532
Trade Name:
ELEMCO SERVICES INC

Unique Entity ID

Unique Entity ID:
J1S8VQQZKMM5
CAGE Code:
66N26
UEI Expiration Date:
2025-12-30

Business Information

Doing Business As:
ELEMCO SERVICES INC
Division Name:
ELEMCO SERVICES INC
Activation Date:
2024-12-31
Initial Registration Date:
2010-11-04

Commercial and government entity program

CAGE number:
66N26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-31
CAGE Expiration:
2029-12-31
SAM Expiration:
2025-12-30

Contact Information

POC:
JOHN FURNO
Corporate URL:
http://www.sjeny.com

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 228 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-13 2024-11-13 Address 228 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2012-05-21 2024-11-13 Address 228 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113002178 2024-11-13 BIENNIAL STATEMENT 2024-11-13
200813060347 2020-08-13 BIENNIAL STATEMENT 2020-05-01
180511006166 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160516006912 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140611006662 2014-06-11 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225P0894
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
74900.00
Base And Exercised Options Value:
74900.00
Base And All Options Value:
74900.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-21
Description:
EMERGENCY BREAKER REPAIRS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
36C24225P0811
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7165.00
Base And Exercised Options Value:
7165.00
Base And All Options Value:
7165.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-31
Description:
EMERGENCY BREAKER REPAIR FOR CHILLER
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
36C24225P0540
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
72900.00
Base And Exercised Options Value:
72900.00
Base And All Options Value:
72900.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-02-05
Description:
DAELIM BELEFIC 4160V 208Y120V 500KVA THREE PHASE RADIAL FEED PAD MOUNT TRANSFORMER
Naics Code:
335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product Or Service Code:
6120: TRANSFORMERS: DISTRIBUTION AND POWER STATION

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1266500.00
Total Face Value Of Loan:
1266500.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$1,266,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,266,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,282,014.63
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,266,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-29
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State