Search icon

NUNEZ ELECTRIC INC.

Company Details

Name: NUNEZ ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1987 (38 years ago)
Entity Number: 1198588
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Specialize in broad range of electrical services, data, wiring, lighting and power. Public address and fire alarm systems, energy start compliances, and building management systems installation and maintenance.
Address: 32-14 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-786-6473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-14 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOSE NUNEZ Chief Executive Officer 32-14 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-04-30 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-03 2007-08-15 Address 32-14 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2001-08-07 2005-10-03 Address 32-14 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1994-06-06 2001-08-07 Address 32-14 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130827002220 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110824002688 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090803002179 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070815003019 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051003002641 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030729003025 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010807002508 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990830002698 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970815002071 1997-08-15 BIENNIAL STATEMENT 1997-08-01
940606000321 1994-06-06 CERTIFICATE OF CHANGE 1994-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313001679 0216000 2010-03-10 3000 E TREMONT AVE, BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-10
Emphasis S: ELECTRICAL
Case Closed 2010-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899787207 2020-04-27 0202 PPP 3214 Greenpoint Ave. 0, Long Island City, NY, 11101-2010
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1997800
Loan Approval Amount (current) 1997800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2010
Project Congressional District NY-07
Number of Employees 96
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019276.35
Forgiveness Paid Date 2021-06-04
1246768806 2021-04-09 0202 PPS 3214 Greenpoint Ave, Long Island City, NY, 11101-2010
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2010
Project Congressional District NY-07
Number of Employees 49
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1009055.56
Forgiveness Paid Date 2022-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204709 Employee Retirement Income Security Act (ERISA) 2002-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-08-26
Termination Date 2002-09-23
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name NUNEZ ELECTRIC INC.
Role Defendant
0802350 Employee Retirement Income Security Act (ERISA) 2008-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-12
Termination Date 2008-12-01
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name NUNEZ ELECTRIC INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State