Search icon

C.V.M. ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.V.M. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1985 (40 years ago)
Entity Number: 989425
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 33 PEUQUET PARKWAY, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 4400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLO V. MADONIA, JR. Chief Executive Officer 4205 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 PEUQUET PARKWAY, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
161246699
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-25 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 4400, Par value: 0
2018-11-16 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 4400, Par value: 0
1992-12-01 1993-07-21 Address 4205 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1992-12-01 1993-07-21 Address 4205 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1985-04-15 2018-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181116000360 2018-11-16 CERTIFICATE OF AMENDMENT 2018-11-16
930721002503 1993-07-21 BIENNIAL STATEMENT 1993-04-01
921201002071 1992-12-01 BIENNIAL STATEMENT 1992-04-01
B215170-4 1985-04-15 CERTIFICATE OF INCORPORATION 1985-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
353300.00
Total Face Value Of Loan:
353300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-18
Type:
Planned
Address:
8900 ALLEGANY ROAD, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-20
Type:
Planned
Address:
1161 VISION PARKWAY, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-03-10
Type:
Planned
Address:
960 BUSTI AVENUE, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-24
Type:
Planned
Address:
4675 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-06-25
Type:
Prog Related
Address:
998 BROADWAY STREET, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$353,365
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$353,365
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$357,762.43
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $353,363
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$353,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$353,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$357,333.51
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $353,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State