Search icon

MJC ELECTRIC, INC.

Company Details

Name: MJC ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1984 (41 years ago)
Entity Number: 895423
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 93 HARBOR LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MJC ELECTRIC, INC. DEFINED BENEFIT PLAN 2014 222576320 2015-01-14 MJC ELECTRIC, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7187841111
Plan sponsor’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101
MJC ELECTRIC, INC. RETIREMENT TRUST PROFIT SHARING PLAN 2013 222576320 2014-12-18 MJC ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238210
Sponsor’s telephone number 7187841111
Plan sponsor’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101
MJC ELECTRIC, INC. RETIREMENT TRUST PROFIT SHARING PLAN 2013 222576320 2014-10-06 MJC ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238210
Sponsor’s telephone number 7187841111
Plan sponsor’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101
MJC ELECTRIC, INC. DEFINED BENEFIT PLAN 2013 222576320 2014-10-06 MJC ELECTRIC, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7187841111
Plan sponsor’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101
MJC ELECTRIC, INC. RETIREMENT TRUST PROFIT SHARING PLAN 2012 222576320 2013-12-13 MJC ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238210
Sponsor’s telephone number 7187841111
Plan sponsor’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-12-13
Name of individual signing MICHAEL CASTELLANO
Role Employer/plan sponsor
Date 2013-12-13
Name of individual signing MICHAEL CASTELLANO
MJC ELECTRIC, INC. DEFINED BENEFIT PLAN 2012 222576320 2013-10-09 MJC ELECTRIC, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7187841111
Plan sponsor’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing MICHAEL CASTELLANO
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing MICHAEL CASTELLANO
MJC ELECTRIC, INC. DEFINED BENEFIT PLAN 2011 222576320 2013-05-24 MJC ELECTRIC, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7187841111
Plan sponsor’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 222576320
Plan administrator’s name MJC ELECTRIC, INC.
Plan administrator’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187841111

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing MICHAEL CASTELLANO
Role Employer/plan sponsor
Date 2013-05-24
Name of individual signing MICHAEL CASTELLANO
MJC ELECTRIC, INC. RETIREMENT TRUST PROFIT SHARING PLAN 2011 222576320 2013-12-13 MJC ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238210
Sponsor’s telephone number 7187841111
Plan sponsor’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 222576320
Plan administrator’s name MJC ELECTRIC, INC.
Plan administrator’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187841111

Signature of

Role Plan administrator
Date 2013-12-13
Name of individual signing MICHAEL CASTELLANO
Role Employer/plan sponsor
Date 2013-12-13
Name of individual signing MICHAEL CASTELLANO
MJC ELECTRIC, INC. RETIREMENT TRUST PROFIT SHARING PLAN 2010 222576320 2013-12-13 MJC ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238210
Sponsor’s telephone number 7187841111
Plan sponsor’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 222576320
Plan administrator’s name MJC ELECTRIC, INC.
Plan administrator’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187841111

Signature of

Role Plan administrator
Date 2013-12-13
Name of individual signing MICHAEL CASTELLANO
Role Employer/plan sponsor
Date 2013-12-13
Name of individual signing MICHAEL CASTELLANO
MJC ELECTRIC, INC. DEFINED BENEFIT PLAN 2010 222576320 2013-05-24 MJC ELECTRIC, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7187841111
Plan sponsor’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 222576320
Plan administrator’s name MJC ELECTRIC, INC.
Plan administrator’s address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187841111

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing MICHAEL CASTELLANO
Role Employer/plan sponsor
Date 2013-05-24
Name of individual signing MICHAEL CASTELLANO

Chief Executive Officer

Name Role Address
MICHAEL J. CASTELLANO Chief Executive Officer 93 HARBOR LANE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
MJC ELECTRIC, INC. DOS Process Agent 93 HARBOR LANE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2009-05-07 2021-03-12 Address 10-11 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-05-07 2021-03-12 Address 10-11 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-12-22 2009-05-07 Address 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1984-02-16 2006-12-22 Address 990 DEER PARK AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060508 2021-03-12 BIENNIAL STATEMENT 2020-02-01
090507003058 2009-05-07 BIENNIAL STATEMENT 2008-02-01
061222000865 2006-12-22 CERTIFICATE OF CHANGE 2006-12-22
B087061-3 1984-04-04 CERTIFICATE OF AMENDMENT 1984-04-04
B069903-3 1984-02-16 CERTIFICATE OF INCORPORATION 1984-02-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP1774090607 2009-03-11 2009-01-13 2009-01-13
Unique Award Key CONT_AWD_INPP1774090607_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title TROUBLE SHOOT ENTIRE FLOYD BENNETT FIELD TO DETERMINE CAUSE OF OUTAGE AND MAKE REPAIRS NOT TO EXCEED.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z249: MAINT-REP-ALT/OTHER UTILITIES

Recipient Details

Recipient MJC ELECTRIC, INC.
UEI XADWJ3A8ZFP3
Legacy DUNS 131698029
Recipient Address UNITED STATES, 10-11 46TH AVENUE, LONG ISLAND CITY, 111015216
PO AWARD INPC1774090612 2009-03-09 2009-02-09 2009-02-09
Unique Award Key CONT_AWD_INPC1774090612_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title EMERGENCY ELECTRICAL REPAIR FLOYD BENNETT FIELD
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z249: MAINT-REP-ALT/OTHER UTILITIES

Recipient Details

Recipient MJC ELECTRIC, INC.
UEI XADWJ3A8ZFP3
Legacy DUNS 131698029
Recipient Address UNITED STATES, 10-11 46TH AVENUE, LONG ISLAND CITY, 111015216
PO AWARD INP1770101234 2010-03-30 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_INP1770101234_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title GATE: EMERGENCY ELECTRICAL REPAIR - FLOYD BENNETT FIELD
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes N059: INSTALL OF ELECT-ELCT EQ

Recipient Details

Recipient MJC ELECTRIC, INC.
UEI XADWJ3A8ZFP3
Legacy DUNS 131698029
Recipient Address UNITED STATES, 10-11 46TH AVENUE, LONG ISLAND CITY, 111015216
PO AWARD INPP1770104012 2010-01-28 2010-02-03 2010-02-03
Unique Award Key CONT_AWD_INPP1770104012_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title EMERGENCY ELECTRICAL REPAIR - FEEDER CABLE
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient MJC ELECTRIC, INC.
UEI XADWJ3A8ZFP3
Legacy DUNS 131698029
Recipient Address UNITED STATES, 10-11 46TH AVENUE, LONG ISLAND CITY, 111015216
PO AWARD INP11PX41000 2011-09-16 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_INP11PX41000_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ELECTRICAL REPAIR
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z292: MAINT-REP-ALT/EXHIBIT (NON-BLDG)

Recipient Details

Recipient MJC ELECTRIC, INC.
UEI XADWJ3A8ZFP3
Legacy DUNS 131698029
Recipient Address UNITED STATES, 10-11 46TH AVENUE, LONG ISLAND CITY, 111015216
PO AWARD INP11PX00120 2011-05-26 2011-06-20 2011-06-20
Unique Award Key CONT_AWD_INP11PX00120_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MOD 0001 EXERCISES OPTIONAL WORK FOR REPAIR OF AN ADDITIONAL CABLE.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient MJC ELECTRIC, INC.
UEI XADWJ3A8ZFP3
Legacy DUNS 131698029
Recipient Address UNITED STATES, 10-11 46TH AVENUE, LONG ISLAND CITY, 111015216
PO AWARD INPP1770112970 2011-02-10 2011-02-20 2011-02-20
Unique Award Key CONT_AWD_INPP1770112970_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title EMERGENCY ELECTRICAL REPAIR
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z127: MAINT-REP-ALT/ELCT & COMM SYS FAC

Recipient Details

Recipient MJC ELECTRIC, INC.
UEI XADWJ3A8ZFP3
Legacy DUNS 131698029
Recipient Address UNITED STATES, 10-11 46TH AVENUE, LONG ISLAND CITY, 111015216

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003364 Employee Retirement Income Security Act (ERISA) 2010-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-22
Termination Date 2010-09-02
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name MJC ELECTRIC, INC.
Role Defendant
1903373 Employee Retirement Income Security Act (ERISA) 2019-06-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-06
Termination Date 2021-02-19
Date Issue Joined 2019-08-16
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name MJC ELECTRIC, INC.
Role Defendant
0803125 Employee Retirement Income Security Act (ERISA) 2008-07-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-31
Termination Date 2009-01-15
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name MJC ELECTRIC, INC.
Role Defendant
1103749 Employee Retirement Income Security Act (ERISA) 2011-08-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-03
Termination Date 2011-11-10
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name MJC ELECTRIC, INC.
Role Defendant
1303293 Employee Retirement Income Security Act (ERISA) 2013-06-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-10
Termination Date 2014-09-19
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name MJC ELECTRIC, INC.
Role Defendant
0902001 Other Contract Actions 2009-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-11
Termination Date 2009-07-20
Date Issue Joined 2009-05-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name AVON ELECTRICAL SUPPLIES
Role Plaintiff
Name MJC ELECTRIC, INC.
Role Defendant
1200761 Employee Retirement Income Security Act (ERISA) 2012-02-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-16
Termination Date 2012-05-31
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name MJC ELECTRIC, INC.
Role Defendant
0309611 Other Contract Actions 2003-12-03 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-03
Termination Date 2004-06-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name -8
Role Plaintiff
Name MJC ELECTRIC, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State