Search icon

AXCEL ELECTRIC COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0793159
State:
CONNECTICUT

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: Principal Executive Office)
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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
38510.00
Total Face Value Of Loan:
38510.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
38985.00
Total Face Value Of Loan:
38985.00
Date:
2019-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38985
Current Approval Amount:
38985
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39470.15
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38510
Current Approval Amount:
38510
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38839.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State