Search icon

UNITED ELECTRICAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1991 (34 years ago)
Entity Number: 1585346
ZIP code: 11358
County: New York
Place of Formation: New York
Address: 45-04 162ND STREET, SUITE #205, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE Y. LEE Chief Executive Officer 45-04 162ND STREET, SUITE #205, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
UNITED ELECTRICAL CONTRACTING CORP. DOS Process Agent 45-04 162ND STREET, SUITE #205, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 45-04 162ND STREET, SUITE #205, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-13 2024-03-20 Address 45-04 162ND STREET, SUITE #205, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2020-04-13 2024-03-20 Address 45-04 162ND STREET, SUITE #205, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003789 2024-03-20 BIENNIAL STATEMENT 2024-03-20
230131003690 2023-01-31 BIENNIAL STATEMENT 2021-10-01
200413060468 2020-04-13 BIENNIAL STATEMENT 2019-10-01
151214006249 2015-12-14 BIENNIAL STATEMENT 2015-10-01
131118002122 2013-11-18 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
99982.00
Total Face Value Of Loan:
99982.00
Date:
2020-05-02
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:
99982.00
Total Face Value Of Loan:
99982.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-20
Type:
Unprog Rel
Address:
53 N. BROADWAY, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-02
Type:
Referral
Address:
307 W 4TH ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-04
Type:
Planned
Address:
181 VARICK ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-21
Type:
Prog Related
Address:
52-54 WATTS ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$99,982
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,787.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $99,979
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$99,982
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,042.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $99,982

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State