Search icon

MAPES ELECTRICAL SERVICE CORP.

Company Details

Name: MAPES ELECTRICAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2018 (6 years ago)
Entity Number: 5439419
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 360 magee street, SOUTHAMPTON, NY, United States, 11968
Principal Address: 360 MAGEE STREET, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 magee street, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
GLENN OLSEN Chief Executive Officer 360 MAGEE STREET, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 360 MAGEE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2022-01-22 2024-11-04 Address 360 MAGEE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2022-01-22 2024-11-04 Address 360 magee street, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2021-06-21 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-01 2022-01-22 Address 144 MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2018-11-07 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-07 2019-07-01 Address 5 COLONIAL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000450 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221115002977 2022-11-15 BIENNIAL STATEMENT 2022-11-01
210928000716 2021-09-28 BIENNIAL STATEMENT 2021-09-28
220122000768 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190701000388 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
181107010174 2018-11-07 CERTIFICATE OF INCORPORATION 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8871108510 2021-03-10 0235 PPS 44 Lee Ave, Southampton, NY, 11968-4517
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299615
Loan Approval Amount (current) 299615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4517
Project Congressional District NY-01
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302364.89
Forgiveness Paid Date 2022-02-10
1659937103 2020-04-10 0235 PPP 144 Mariner Dr, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299600
Loan Approval Amount (current) 299600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302487.81
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State