Search icon

POLYPHASE ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POLYPHASE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1986 (39 years ago)
Entity Number: 1119497
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 41-20 38TH ST, LONG ISLAND CITY, NY, United States, 11101
Address: 41-20 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-0885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER STIEFEL DOS Process Agent 41-20 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PETER STIEFEL Chief Executive Officer 10 WARWICK AVE, DOUGLASTON, NY, United States, 11363

Links between entities

Type:
Headquarter of
Company Number:
1232082
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
112827511
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2004363-DCA Active Business 2014-03-06 2025-02-28

History

Start date End date Type Value
2023-07-13 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-07 2020-10-01 Address 41-20 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-10-18 2016-10-07 Address 10 WARWICK AVE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2012-10-18 2016-10-07 Address 10 WARWICK AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2004-11-29 2012-10-18 Address 10 WARWICK AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061952 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181029006037 2018-10-29 BIENNIAL STATEMENT 2018-10-01
161007006114 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141030006104 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121018002060 2012-10-18 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587547 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3305078 RENEWAL INVOICED 2021-03-02 100 Home Improvement Contractor License Renewal Fee
2991331 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2562612 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
1978527 TRUSTFUNDHIC INVOICED 2015-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978528 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee
1606894 FINGERPRINT INVOICED 2014-03-03 75 Fingerprint Fee
1606896 FINGERPRINT INVOICED 2014-03-03 75 Fingerprint Fee
1606886 TRUSTFUNDHIC INVOICED 2014-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1606865 LICENSE INVOICED 2014-03-03 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
137538.00
Total Face Value Of Loan:
137538.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42700.00
Total Face Value Of Loan:
199500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
132000.00
Total Face Value Of Loan:
132000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-13
Type:
Unprog Rel
Address:
1106 BOYNTON AVENUE, BRONX, NY, 10472
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$137,538
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,538
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,253.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $137,537
Jobs Reported:
11
Initial Approval Amount:
$132,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$132,914.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $132,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State