Search icon

AMKO ELECTRICAL CONSTRUCTION & MAINTENANCE, INC.

Company Details

Name: AMKO ELECTRICAL CONSTRUCTION & MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1991 (34 years ago)
Entity Number: 1571133
ZIP code: 10956
County: Queens
Place of Formation: New York
Address: 400 S LITTLE TOR RD, NEW CITY, NY, United States, 10956
Principal Address: 4320 35TH ST STE B, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L849KSHKK713 2024-05-16 4320 35TH ST STE B, LONG ISLAND CITY, NY, 11101, 2304, USA 8230 168TH ST, JAMAICA, NY, 11432, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-06-02
Initial Registration Date 2019-09-12
Entity Start Date 1991-08-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 334290

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIAN WANG
Address 8230 168TH ST, JAMAICA, NY, 11432, USA
Government Business
Title PRIMARY POC
Name JIAN WANG
Role CFO
Address 8230 168TH ST, JAMAICA, NY, 11432, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
WILLIAM HINKE Chief Executive Officer 4320 35TH ST STE B, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
AMKO ELECTRICAL CONSTRUCTION & MAINTEANCE INC DOS Process Agent 400 S LITTLE TOR RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 400 S LITTLE TOR RD, NEW CITY, NY, 10956, 1442, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 4320 35TH ST STE B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2023-08-02 Address 400 S LITTLE TOR RD, NEW CITY, NY, 10956, 1442, USA (Type of address: Chief Executive Officer)
2022-02-15 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2023-08-02 Address 400 S LITTLE TOR RD, NEW CITY, NY, 10956, 1442, USA (Type of address: Service of Process)
2022-02-14 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-13 2022-02-15 Address 400 S LITTLE TOR RD, NEW CITY, NY, 10956, 1442, USA (Type of address: Chief Executive Officer)
2004-12-13 2022-02-15 Address 400 S LITTLE TOR RD, NEW CITY, NY, 10956, 1442, USA (Type of address: Service of Process)
1993-09-16 2004-12-13 Address 85-03 57TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003922 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220215000982 2022-02-15 BIENNIAL STATEMENT 2022-02-15
130912002316 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110823002663 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090818003029 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070821002589 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051021002492 2005-10-21 BIENNIAL STATEMENT 2005-08-01
041213003036 2004-12-13 BIENNIAL STATEMENT 2003-08-01
010614000725 2001-06-14 CERTIFICATE OF AMENDMENT 2001-06-14
990913002176 1999-09-13 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145247704 2020-05-01 0202 PPP 400 S Little Tor Rd, NEW CITY, NY, 10956
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40052
Loan Approval Amount (current) 40052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40484.85
Forgiveness Paid Date 2021-06-03
9459808304 2021-01-30 0202 PPS 400 S Little Tor Rd, New City, NY, 10956-1442
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37287
Loan Approval Amount (current) 37287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-1442
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37559.03
Forgiveness Paid Date 2021-10-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2405080 AMKO ELECTRICAL CONSTRUCTION & MAINTENANCE, INC. - L849KSHKK713 4320 35TH ST STE B, LONG ISLAND CITY, NY, 11101-2304
Capabilities Statement Link -
Phone Number 516-234-5298
Fax Number -
E-mail Address amkoelectricalinc@gmail.com
WWW Page -
E-Commerce Website -
Contact Person WILLIAM HINKE
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 8E3K9
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State