Search icon

SCHLESINGER ELECTRICAL CONTRACTORS, INC.

Company Details

Name: SCHLESINGER ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3K4B8 Active Non-Manufacturer 2003-10-10 2024-03-06 No data No data

Contact Information

POC JACOB LEVITA
Phone +1 718-636-3944
Fax +1 718-636-4017
Address 664 BERGEN ST, BROOKLYN, NY, 11238 3505, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2025-03-11 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-02 Address 4909 CLARENDON RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2024-12-02 Address 4909 CLARENDON RD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

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
141201006983 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121219002274 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110124002004 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081231002644 2008-12-31 BIENNIAL STATEMENT 2008-12-01
061208002563 2006-12-08 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977174 0216000 2011-03-03 3701 JEROME AVE, BRONX, NY, 10467
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-05-17
Case Closed 2011-08-06

Related Activity

Type Referral
Activity Nr 202755815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261425 C01
Issuance Date 2011-06-02
Abatement Due Date 2011-06-07
Current Penalty 3000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7146468407 2021-02-11 0202 PPS 4909 Clarendon Rd, Brooklyn, NY, 11203-5237
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 892555
Loan Approval Amount (current) 892555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-5237
Project Congressional District NY-09
Number of Employees 53
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 904194.9
Forgiveness Paid Date 2022-06-06
4302167207 2020-04-27 0202 PPP 664 BERGEN STREET, BROOKLYN, NY, 11238
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 892554
Loan Approval Amount (current) 892554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 36
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 871630.16
Forgiveness Paid Date 2022-04-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State