Search icon

A & S ELECTRIC, INC.

Company Details

Name: A & S ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1989 (36 years ago)
Entity Number: 1384619
ZIP code: 11206
County: New York
Place of Formation: New York
Activity Description: A&S Electric, Inc. was founded in 1989, and has a long history of successfully providing exceptional electrical communication and low voltage installation services, 110/220,227/480 Electrical service electric sub feeder, transformer lighting, conduit and raceway.
Principal Address: 8 LISA COURT, PARLIN, NJ, United States, 08859
Address: 952 FLUSHING AVENUE SUITE #3, SUITE 3, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-821-1211

Website https://www.aselectricincnyc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS A RICHARDS Chief Executive Officer 952 FLUSHING AVENUE SUITE #3, SUITE 3, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
A & S ELECTRIC, INC. DOS Process Agent 952 FLUSHING AVENUE SUITE #3, SUITE 3, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2001-10-24 2021-06-03 Address 45 E. 7TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-10-24 2021-06-03 Address 45 E. 7TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-12-20 2001-10-24 Address 45 EAST 7TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-12-20 2001-10-24 Address 45 EAST 7TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-11-07 2001-10-24 Address 8 LISA COURT, PARLIN, NJ, 08859, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210603061184 2021-06-03 BIENNIAL STATEMENT 2019-09-01
071101002395 2007-11-01 BIENNIAL STATEMENT 2007-09-01
051108002051 2005-11-08 BIENNIAL STATEMENT 2005-09-01
011024002161 2001-10-24 BIENNIAL STATEMENT 2001-09-01
991220002420 1999-12-20 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
221500.00
Total Face Value Of Loan:
221500.00
Date:
2020-07-06
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:
23900.00
Total Face Value Of Loan:
23900.00
Date:
2020-04-15
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:
221500.00
Total Face Value Of Loan:
221500.00

Date of last update: 02 Jun 2025

Sources: New York Secretary of State