Search icon

J.G. ELECTRICAL INSTALLATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.G. ELECTRICAL INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1991 (34 years ago)
Entity Number: 1548022
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 66-05 60TH PLACE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.G. ELECTRICAL INSTALLATIONS INC. DOS Process Agent 66-05 60TH PLACE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARK GENOVESE Chief Executive Officer 66-05 60TH PLACE, RIDGEWOOD, NY, United States, 11385

Unique Entity ID

CAGE Code:
6AG98
UEI Expiration Date:
2018-04-04

Business Information

Activation Date:
2017-04-04
Initial Registration Date:
2011-02-23

Commercial and government entity program

CAGE number:
6AG98
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-04-04

Contact Information

POC:
MARK GENOVESE

Form 5500 Series

Employer Identification Number (EIN):
133622889
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 66-05 60TH PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250613000627 2025-06-13 BIENNIAL STATEMENT 2025-06-13
231129015549 2023-11-29 BIENNIAL STATEMENT 2023-05-01
210521060183 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190510060427 2019-05-10 BIENNIAL STATEMENT 2019-05-01
181221006343 2018-12-21 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
1423400.00
Total Face Value Of Loan:
1423400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-17
Type:
Prog Related
Address:
EQUITABLE BLDG 787 7TH AVE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$1,423,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,423,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,440,520.34
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,423,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State