Search icon

USMAIL ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: USMAIL ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1977 (48 years ago)
Entity Number: 426643
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 800 calder ave, yorkville, NY, United States, 13495
Principal Address: 800 CALDER AVENUE, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 calder ave, yorkville, NY, United States, 13495

Chief Executive Officer

Name Role Address
NOREEN USMAIL Chief Executive Officer 800 CALDER AVENUE, YORKVILLE, NY, United States, 13495

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-736-0011
Contact Person:
NOREEN USMAIL
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0809851
Trade Name:
USMAIL ELECTRIC INC

Unique Entity ID

Unique Entity ID:
XLM1G97Z5553
CAGE Code:
4K5E8
UEI Expiration Date:
2026-01-28

Business Information

Doing Business As:
USMAIL ELECTRIC INC
Activation Date:
2025-01-30
Initial Registration Date:
2006-09-28

Commercial and government entity program

CAGE number:
7VUD2
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
NOREEN M. USMAIL
Corporate URL:
http://www.usmailelectric.com

Form 5500 Series

Employer Identification Number (EIN):
161094993
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 800 CALDER AVENUE, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-23 2023-03-01 Address 800 CALDER AVENUE, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
1999-03-16 2013-04-23 Address 800 CALDER AVENUE, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
1993-09-30 2023-03-01 Address 800 CALDER AVENUE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301002002 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220811000669 2022-08-11 BIENNIAL STATEMENT 2021-03-01
130423002204 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110405002551 2011-04-05 BIENNIAL STATEMENT 2011-03-01
20091110001 2009-11-10 ASSUMED NAME CORP INITIAL FILING 2009-11-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA875122C0010
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
919404.00
Base And Exercised Options Value:
919404.00
Base And All Options Value:
919404.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-05-04
Description:
UPGRADE EMERGENCY POWER AND FORCE PROTECTION TEST SITES
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
FA875122C0009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-03-30
Description:
REPLACE SITE POWER ENTRANCE TANNER HILL
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
FA875117PC001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
47925.00
Base And Exercised Options Value:
47925.00
Base And All Options Value:
47925.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-19
Description:
IGF::OT::IGF EXPAND CCE
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2HB: REPAIR OR ALTERATION OF GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
474837.00
Total Face Value Of Loan:
474837.00
Date:
2020-05-25
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:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
413145.00
Total Face Value Of Loan:
413145.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-20
Type:
Prog Related
Address:
430 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-07-25
Type:
Planned
Address:
TACO BELL, 136 NORTH GENESEE STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-09
Type:
Planned
Address:
1607 GENESEE STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$413,145
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$413,145
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$416,144.55
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $401,210
Utilities: $1,881
Mortgage Interest: $0
Rent: $2,405
Refinance EIDL: $0
Healthcare: $7649
Debt Interest: $0
Jobs Reported:
23
Initial Approval Amount:
$474,837
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$474,837
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$478,076.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $474,837

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 736-0011
Add Date:
2008-05-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State