Search icon

EMCO ELECTRIC SERVICES LLC

Company Details

Name: EMCO ELECTRIC SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2013 (12 years ago)
Entity Number: 4442505
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 137 WILLIAM STREET, WILLISTON PARK, NY, United States, 11596

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ESA6 Active Non-Manufacturer 2015-07-20 2024-03-01 No data No data

Contact Information

POC MAZYAR GAVIDEL
Phone +1 212-420-9766
Fax +1 212-633-6603
Address 526 W 26TH ST STE1012, NEW YORK, NY, 10001 5541, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMCO ELECTRIC SERVICES LLC 2022 463400505 2025-03-18 EMCO ELECTRIC SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 481000
Sponsor’s telephone number 7187859200
Plan sponsor’s address 134 POWERS ST APT 3B, BROOKLYN, NY, 112114979

Signature of

Role Plan administrator
Date 2025-03-18
Name of individual signing MAZYAR GAVIDEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-03-18
Name of individual signing MAZYAR GAVIDEL
Valid signature Filed with authorized/valid electronic signature
EMCO ELECTRIC SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 463400505 2021-07-12 EMCO ELECTRIC SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 481000
Sponsor’s telephone number 9173757620
Plan sponsor’s address 134 POWERS ST APT 3B, BROOKLYN, NY, 112114979

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MAZYAR GAVIDEL
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing MAZYAR GAVIDEL
EMCO ELECTRIC SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 463400505 2020-07-31 EMCO ELECTRIC SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 481000
Sponsor’s telephone number 9173757620
Plan sponsor’s address 134 POWERS ST APT 3B, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 463400505
Plan administrator’s name MAZYAR GAVIDEL
Plan administrator’s address 134 POWERS STREET APT 3B, BROOKLYN, NY, 11211
Administrator’s telephone number 7187859200

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing MAZYAR GAVIDEL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 137 WILLIAM STREET, WILLISTON PARK, NY, United States, 11596

Filings

Filing Number Date Filed Type Effective Date
131001001212 2013-10-01 CERTIFICATE OF PUBLICATION 2013-10-01
130807000871 2013-08-07 ARTICLES OF ORGANIZATION 2013-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2308718509 2021-02-20 0202 PPS 526 W 26th St Rm 1012, New York, NY, 10001-5541
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43695
Loan Approval Amount (current) 43695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5541
Project Congressional District NY-12
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43994.75
Forgiveness Paid Date 2021-11-03
2822427708 2020-05-01 0202 PPP 526 W 26TH STREET SUITE 1012, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48337
Loan Approval Amount (current) 48337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48812.02
Forgiveness Paid Date 2021-04-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State