Search icon

APPROVED ELECTRICAL CONTRACTORS, INC.

Company Details

Name: APPROVED ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1412032
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1436 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10305
Principal Address: 6318 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1436 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
GENNADIY GAKMAN Chief Executive Officer 6318 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1998-01-27 2017-12-14 Address 6318 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1998-01-27 2003-12-29 Address 6318 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-01-27 2003-12-29 Address 6318 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-05-04 1998-01-27 Address 2405 EAST 22ND ST, BROOKLYN, NY, 11235, 2501, USA (Type of address: Principal Executive Office)
1995-05-04 1998-01-27 Address 2405 EAST 22ND ST, BROOKLYN, NY, 11235, 2501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171214000532 2017-12-14 CERTIFICATE OF CHANGE 2017-12-14
140304002299 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120216002423 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100122002607 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080110003108 2008-01-10 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
180244.00
Total Face Value Of Loan:
180244.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180244
Current Approval Amount:
180244
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181641.51

Date of last update: 16 Mar 2025

Sources: New York Secretary of State