Search icon

MEGA ELECTRICAL CONSTRUCTION CORP.

Company Details

Name: MEGA ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1980 (44 years ago)
Entity Number: 668739
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 231 WOODBURY RD, WOODBURY, NY, United States, 11797
Principal Address: 231 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LUSARDI Chief Executive Officer PO BOX 292, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 WOODBURY RD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-01-06 2025-01-06 Address PO BOX 292, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-10 2025-01-06 Address PO BOX 292, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2000-12-21 2025-01-06 Address 231 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1998-12-04 2000-12-21 Address PO BOX 292, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-04-22 2003-01-10 Address P. O. BOX 292, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1980-12-29 1998-12-04 Address 153 E. MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1980-12-29 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106005335 2025-01-06 BIENNIAL STATEMENT 2025-01-06
141211006674 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130110002284 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110304002163 2011-03-04 BIENNIAL STATEMENT 2010-12-01
081209002464 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061204002258 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050309002947 2005-03-09 BIENNIAL STATEMENT 2004-12-01
030110002784 2003-01-10 BIENNIAL STATEMENT 2002-12-01
001221002212 2000-12-21 BIENNIAL STATEMENT 2000-12-01
981204002221 1998-12-04 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106834021 0214700 1991-05-20 THE EVANGELICAL LUTHERAN CHURCH, 270 S. BROADWAY, HICKSVILLE, NY, 11797
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-20
Case Closed 1992-01-07

Related Activity

Type Referral
Activity Nr 901348656
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1991-10-23
Abatement Due Date 1991-10-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-10-23
Abatement Due Date 1991-10-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2138287707 2020-05-01 0235 PPP 231 WOODBURY RD, WOODBURY, NY, 11797
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206250
Loan Approval Amount (current) 206250
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 209382.94
Forgiveness Paid Date 2021-11-12
1395818605 2021-03-13 0235 PPS 231 Woodbury Rd, Woodbury, NY, 11797-1255
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278000
Loan Approval Amount (current) 278000
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 Woodbury, NASSAU, NY, 11797-1255
Project Congressional District NY-03
Number of Employees 11
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State