Search icon

NABER ELECTRIC CORP.

Company Details

Name: NABER ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1986 (39 years ago)
Entity Number: 1102509
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1025 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NABER ELECTRIC CORP. DOS Process Agent 1025 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
AWNI I. NABER Chief Executive Officer 1025 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 1025 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-01-30 Address 1025 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2012-12-17 2020-08-03 Address 1025 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2012-12-17 2024-01-30 Address 1025 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-09-27 2012-12-17 Address 5 SCHUMAN ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016766 2024-01-30 BIENNIAL STATEMENT 2024-01-30
200803062333 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190606060338 2019-06-06 BIENNIAL STATEMENT 2018-08-01
160801006526 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006374 2014-08-01 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
270287.00
Total Face Value Of Loan:
270287.00
Date:
2020-04-28
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:
243500.00
Total Face Value Of Loan:
243500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-06
Type:
Prog Related
Address:
400 E FORDHAM RD, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-11
Type:
Prog Related
Address:
KISCO AVENUE LEXUS, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-22
Type:
Unprog Rel
Address:
BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-19
Type:
Unprog Rel
Address:
BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-02-19
Type:
Planned
Address:
9 CITY PLACE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243500
Current Approval Amount:
243500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
245674.82
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270287
Current Approval Amount:
270287
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
271790.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-02-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-08-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NABER ELECTRIC CORP.
Party Role:
Plaintiff
Party Name:
COLONIAL SURETY COMPANY
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State