Search icon

CONSOLIDATED ELECTRIC METER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSOLIDATED ELECTRIC METER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1935 (90 years ago)
Entity Number: 48259
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVE, NEW YORK, NY, United States, 10123
Principal Address: 450 7TH AVE, STE 1502, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
CONSOLIDATED ELECTRIC METER COMPANY, INC. DOS Process Agent 450 7TH AVE, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
JOEL SEILER Chief Executive Officer 450 7TH AVE, STE 1502, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
130596087
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-30 2015-01-26 Address 450 7TH AVE, STE 1502, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
2014-10-30 2015-01-26 Address 450 7TH AVE, STE 1502, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
1995-04-11 2014-10-30 Address 9301 CHEROKEE LANE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
1993-03-03 2021-01-04 Address 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1993-03-03 2014-10-30 Address 244 ELM ST, NEW CANNAN, CT, 06840, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104060278 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060268 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105007164 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150126006357 2015-01-26 BIENNIAL STATEMENT 2015-01-01
141030002055 2014-10-30 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
193182.00
Total Face Value Of Loan:
193182.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$193,182
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,201.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $138,814
Rent: $10,583
Healthcare: $43785

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State