Search icon

SELECTRIC ELECTRICAL CONTRACTING CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECTRIC ELECTRICAL CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1991 (34 years ago)
Entity Number: 1510723
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 78-14 46th Avenue, Elmhurst, NY, United States, 11373
Principal Address: 78-14 46TH AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELECTRIC ELECTRICAL CONTRACTING CO. INC. DOS Process Agent 78-14 46th Avenue, Elmhurst, NY, United States, 11373

Chief Executive Officer

Name Role Address
VINCENT SPINA Chief Executive Officer 78-14 46TH AVE, ELMHURST, NY, United States, 11373

Form 5500 Series

Employer Identification Number (EIN):
133608930
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-02 1999-02-11 Address 915 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-02 1999-02-11 Address 915 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-02-21 1993-03-02 Address 78-14 46TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201001444 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210914001181 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190925060213 2019-09-25 BIENNIAL STATEMENT 2019-02-01
170202006689 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006278 2015-02-03 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
609600.00
Total Face Value Of Loan:
609600.00
Date:
2020-06-26
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:
657000.00
Total Face Value Of Loan:
657000.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
609600
Current Approval Amount:
609600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
583215.76
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
657000
Current Approval Amount:
657000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
659892.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State