Search icon

A.T. ELECTRICAL CONSTRUCTION CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C81WHFUGG3Q8 2022-10-06 42 W 38TH ST RM 703, NEW YORK, NY, 10018, 0429, USA 42 W 38TH ST RM 703, NEW YORK, NY, 10018, 0429, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-07-08
Initial Registration Date 2021-06-16
Entity Start Date 1986-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAREK MANCZUK
Address 42 W 38TH ST RM 703, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name MAREK MANCZUK
Address 42 W 38TH ST RM 703, NEW YORK, NY, 10018, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2008-10-14 2011-01-04 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2008-10-14 2012-02-24 Address 16 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
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)
2004-11-08 2008-10-14 Address 16 WEST 36TH ST, 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-10-06 2004-11-08 Address 2 WEST 46TH ST., SUITE 706, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-10-06 2004-11-08 Address 2 WEST 46TH ST., SUITE 706, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-11-13 2000-10-06 Address 2 W 46TH ST, SUITE 706, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-11-13 2000-10-06 Address 2 W 46TH ST, SUITE 706, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

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
061114002740 2006-11-14 BIENNIAL STATEMENT 2006-10-01
041108002725 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020924002000 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001006002020 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981110002286 1998-11-10 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178408508 2021-03-09 0202 PPS 42 W 38th St Rm 703, New York, NY, 10018-0429
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132750
Loan Approval Amount (current) 132750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0429
Project Congressional District NY-12
Number of Employees 12
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 134361.18
Forgiveness Paid Date 2022-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State