Search icon

ELECTROTECH SERVICE EQUIPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTROTECH SERVICE EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1987 (38 years ago)
Entity Number: 1158411
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-50 46TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH AMENDALARA Chief Executive Officer 24-50 46TH STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-50 46TH STREET, ASTORIA, NY, United States, 11103

Legal Entity Identifier

LEI Number:
549300DINSSX9O5ZM733

Registration Details:

Initial Registration Date:
2017-07-22
Next Renewal Date:
2018-07-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112858709
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-10 2025-07-10 Shares Share type: PAR VALUE, Number of shares: 250025, Par value: 0.01
2025-04-07 2025-07-10 Shares Share type: PAR VALUE, Number of shares: 250025, Par value: 0.01
2024-12-26 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 250025, Par value: 0.01
2024-07-23 2024-12-26 Shares Share type: PAR VALUE, Number of shares: 250025, Par value: 0.01
2024-05-21 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 250025, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
170817006097 2017-08-17 BIENNIAL STATEMENT 2017-03-01
161222006237 2016-12-22 BIENNIAL STATEMENT 2015-03-01
161221000542 2016-12-21 CERTIFICATE OF AMENDMENT 2016-12-21
130408002112 2013-04-08 BIENNIAL STATEMENT 2013-03-01
120516000363 2012-05-16 CERTIFICATE OF AMENDMENT 2012-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1219945.00
Total Face Value Of Loan:
1219945.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-18
Type:
Complaint
Address:
24-50 46TH STREET, ASTORIA, NY, 11103
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-06-11
Type:
Referral
Address:
24-50 46TH STREET, ASTORIA, NY, 11103
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,219,945
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,219,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,234,656.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $976,000
Utilities: $89,981
Mortgage Interest: $153,964

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 204-4863
Add Date:
2006-09-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-09-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
ELECTROTECH SERVICE EQUIPMENT CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State