Search icon

MAPES ELECTRICAL SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPES ELECTRICAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2018 (7 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
299615.00
Total Face Value Of Loan:
299615.00
Date:
2020-04-11
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:
299600.00
Total Face Value Of Loan:
299600.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$299,615
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,364.89
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $299,609
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$299,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,487.81
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $239,800
Rent: $59,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State