Search icon

SCHLESINGER ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHLESINGER ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (37 years ago)
Entity Number: 1247639
ZIP code: 11203
County: New York
Place of Formation: New York
Address: 4909 CLARENDON RD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB LEVITA DOS Process Agent 4909 CLARENDON RD, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
JACOB LEVITA Chief Executive Officer 4909 CLARENDON RD, BROOKLYN, NY, United States, 11203

Unique Entity ID

CAGE Code:
3K4B8
UEI Expiration Date:
2016-08-12

Business Information

Doing Business As:
SCHLESINGER ELECTRIC
Activation Date:
2015-08-13
Initial Registration Date:
2003-10-09

Commercial and government entity program

CAGE number:
3K4B8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
JACOB LEVITA

History

Start date End date Type Value
2025-06-23 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-02 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-16 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202003231 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230125002764 2023-01-25 BIENNIAL STATEMENT 2022-12-01
201203060471 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006501 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161206007183 2016-12-06 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
892555.00
Total Face Value Of Loan:
892555.00
Date:
2020-04-28
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:
892554.00
Total Face Value Of Loan:
892554.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-03
Type:
Referral
Address:
3701 JEROME AVE, BRONX, NY, 10467
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$892,555
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$892,555
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$904,194.9
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $892,551
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$892,554
Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$892,554
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$871,630.16
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $892,554

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State