Search icon

AXCEL ELECTRIC COMPANY, INC.

Headquarter

Company Details

Name: AXCEL ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (36 years ago)
Entity Number: 1317118
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 3418 NORTHERN BOULEVARD, #4-47, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AXCEL ELECTRIC COMPANY, INC., CONNECTICUT 0793159 CONNECTICUT

Chief Executive Officer

Name Role Address
ALEX CARRION Chief Executive Officer 3418 NORTHERN BOULEVARD, #4-47, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3418 NORTHERN BOULEVARD, #4-47, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-09-05 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-08 2019-03-05 Address 636 11TH AVE 10TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-06-08 2019-03-05 Address 636 11TH AVE 10TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-06-08 2019-03-05 Address 636 11TH AVE 10TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-01-30 2005-06-08 Address 287 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-03-08 2005-06-08 Address 287 10TH AVE., SUITE 2N, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-03-08 2005-06-08 Address 287 10TH AVE., SUITE 2N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-03-31 1999-03-08 Address HOTEL NEWBURGH, 111 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-03-19 1997-03-31 Address 41 HALF HOLLOW TURN, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190305002053 2019-03-05 BIENNIAL STATEMENT 2019-01-01
070124002207 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050608002804 2005-06-08 BIENNIAL STATEMENT 2005-01-01
030116002570 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010130002728 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990308002224 1999-03-08 BIENNIAL STATEMENT 1999-01-01
970331002353 1997-03-31 BIENNIAL STATEMENT 1997-01-01
940113003220 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930319002031 1993-03-19 BIENNIAL STATEMENT 1993-01-01
930121000005 1993-01-21 CERTIFICATE OF AMENDMENT 1993-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938197002 2020-04-09 0202 PPP 3418 NORTHERN BLVD #4-47, LONG ISLAND CITY, NY, 11101-2226
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38985
Loan Approval Amount (current) 38985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2226
Project Congressional District NY-07
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39470.15
Forgiveness Paid Date 2021-07-07
6309638400 2021-02-10 0202 PPS 3418 Northern Blvd # 4-47, Long Island City, NY, 11101-2807
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38510
Loan Approval Amount (current) 38510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2807
Project Congressional District NY-07
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38839.47
Forgiveness Paid Date 2021-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State