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)
1995-05-04 1998-01-27 Address 2405 EAST 22ND ST, BROOKLYN, NY, 11235, 2501, USA (Type of address: Service of Process)
1990-01-05 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-05 1995-05-04 Address 4718 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

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
060206002050 2006-02-06 BIENNIAL STATEMENT 2006-01-01
031229002415 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011220002695 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000201002218 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980127002534 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8633828508 2021-03-10 0202 PPP 1436 Hylan Blvd N/A, Staten Island, NY, 10305-1923
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180244
Loan Approval Amount (current) 180244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1923
Project Congressional District NY-11
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181641.51
Forgiveness Paid Date 2022-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State