Search icon

AL-LECTRIC ELECTRICAL CONTRACTING, INC.

Company Details

Name: AL-LECTRIC ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1989 (36 years ago)
Entity Number: 1367097
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 1688 UTICA AVE, BROOKLYN, NY, United States, 11234
Address: ALAN COHEN, 1688 UTICA AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN COHEN Chief Executive Officer 1688 UTICA AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALAN COHEN, 1688 UTICA AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2023-05-13 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-14 2001-07-17 Address ALAN COHEN, 1688 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1997-07-14 2001-07-17 Address 1688 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-04-27 2001-07-17 Address 1688 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1995-04-27 1997-07-14 Address % AL-LECTRIC, 1688 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1995-04-27 1997-07-14 Address % AL-LECTRIC, 1688 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1989-07-07 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-07-07 1995-04-27 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050914002443 2005-09-14 BIENNIAL STATEMENT 2005-07-01
010717002281 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990804002139 1999-08-04 BIENNIAL STATEMENT 1999-07-01
970714002431 1997-07-14 BIENNIAL STATEMENT 1997-07-01
950427002004 1995-04-27 BIENNIAL STATEMENT 1993-07-01
C030793-3 1989-07-07 CERTIFICATE OF INCORPORATION 1989-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1170828509 2021-02-18 0202 PPS 137 Chrystie St, New York, NY, 10002-2832
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331457
Loan Approval Amount (current) 331457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2832
Project Congressional District NY-10
Number of Employees 36
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335779.02
Forgiveness Paid Date 2022-06-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State