Search icon

MARCEL ELECTRICAL CONTRACTING CORP.

Company Details

Name: MARCEL ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1978 (47 years ago)
Entity Number: 475807
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1406 BLONDELL AVE, BRONX, NY, United States, 10461
Principal Address: 1406 BLONDELL AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCEL ELECTRICAL CONTRACTING CORP. DOS Process Agent 1406 BLONDELL AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
LUIGI MARCELLINO Chief Executive Officer 1406 BLONDELL AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2008-03-13 2014-03-28 Address 1406 BRONDELL AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2006-03-29 2008-03-13 Address 1466 BLONDELL AVENUE, BRONX, NY, 10461, 2623, USA (Type of address: Service of Process)
1994-05-04 2006-03-29 Address 1406 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1994-05-04 2006-03-29 Address 1406 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1994-05-04 2006-03-29 Address 1406 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1978-03-07 1994-05-04 Address 1874 MULFORD AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210731000427 2021-07-31 BIENNIAL STATEMENT 2021-07-31
160301007248 2016-03-01 BIENNIAL STATEMENT 2016-03-01
20151214095 2015-12-14 ASSUMED NAME LLC INITIAL FILING 2015-12-14
140328006233 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120426002563 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100331002472 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080313003080 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002104 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040322002058 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020312002630 2002-03-12 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148087209 2020-04-15 0202 PPP 1406 BLONDELL AVE, BRONX, NY, 10461
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117031
Loan Approval Amount (current) 117031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118515.53
Forgiveness Paid Date 2021-07-28
3410368403 2021-02-04 0202 PPS 1406 Blondell Ave, Bronx, NY, 10461-2623
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88767.5
Loan Approval Amount (current) 88767.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2623
Project Congressional District NY-14
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89105.31
Forgiveness Paid Date 2021-06-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2937326 Intrastate Non-Hazmat 2024-11-07 500 2020 2 1 Private(Property)
Legal Name MARCEL ELECTRICAL CONTRACTING CORP
DBA Name -
Physical Address 904 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Mailing Address 904 MAMARONECK AVE, MAMARONECK, NY, 10543, US
Phone (718) 792-4423
Fax -
E-mail LOU@MARCEL-ELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State