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
Name | Role | Address |
---|---|---|
ALAN COHEN | Chief Executive Officer | 1688 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALAN COHEN, 1688 UTICA AVE, BROOKLYN, NY, United States, 11234 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State