Search icon

A.T. ELECTRICAL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.T. ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1986 (39 years ago)
Entity Number: 1116069
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 38TH STREET, SUITE 703, NEW YORK, NY, United States, 10018
Principal Address: 16 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARIE BRONSTEIN Chief Executive Officer 16 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WEST 38TH STREET, SUITE 703, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID:
C81WHFUGG3Q8
CAGE Code:
932X9
UEI Expiration Date:
2022-10-06

Business Information

Activation Date:
2021-07-08
Initial Registration Date:
2021-06-16

History

Start date End date Type Value
2008-10-14 2012-02-24 Address 16 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-10-14 2011-01-04 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2006-11-14 2008-10-14 Address 145 EAST 48TH ST, APT 34D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-11-08 2006-11-14 Address 16 WEST 36TH ST, 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-11-08 2008-10-14 Address 16 WEST 36TH ST, 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120224001133 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
110104002052 2011-01-04 BIENNIAL STATEMENT 2010-10-01
100709000391 2010-07-09 CERTIFICATE OF AMENDMENT 2010-07-09
100707000392 2010-07-07 CERTIFICATE OF AMENDMENT 2010-07-07
081014002116 2008-10-14 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
132750.00
Total Face Value Of Loan:
132750.00
Date:
2020-04-15
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:
152079.00
Total Face Value Of Loan:
126732.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$152,079
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$128,200.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $73,067
Utilities: $13,665
Rent: $40,000
Jobs Reported:
12
Initial Approval Amount:
$132,750
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$134,361.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $132,745
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State