Search icon

ATHENS ELECTRIC, INC.

Company Details

Name: ATHENS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1988 (37 years ago)
Entity Number: 1273613
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1980 63rd Street, BROOKLYN, NY, United States, 11204
Principal Address: 1980 63rd Street, Brooklyn, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATHENS ELECTRIC, INC. DOS Process Agent 1980 63rd Street, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
GEORGE FOTAKOS Chief Executive Officer 7623 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-07-14 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-02 1993-07-13 Address 63-05 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-06-02 1993-07-13 Address 63-05 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1988-06-29 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-29 1993-06-02 Address 19-73 60TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531001337 2022-05-31 BIENNIAL STATEMENT 2020-06-01
960628002054 1996-06-28 BIENNIAL STATEMENT 1996-06-01
930713002066 1993-07-13 BIENNIAL STATEMENT 1993-06-01
930602002617 1993-06-02 BIENNIAL STATEMENT 1992-06-01
B657571-4 1988-06-29 CERTIFICATE OF INCORPORATION 1988-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594838309 2021-01-19 0202 PPS 1980 63rd St, Brooklyn, NY, 11204-3079
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154600
Loan Approval Amount (current) 154600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3079
Project Congressional District NY-09
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156734.34
Forgiveness Paid Date 2022-06-15
7408317206 2020-04-28 0202 PPP 1980 63RD ST, BROOKLYN, NY, 11204-3079
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175900
Loan Approval Amount (current) 175900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-3079
Project Congressional District NY-09
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177986.37
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State