Search icon

ABLE ELECTRICAL SERVICE & MAINTENANCE INC.

Company Details

Name: ABLE ELECTRICAL SERVICE & MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604874
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2762 West 16th Street, Brooklyn, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKHAIL ZARETSKY DOS Process Agent 2762 West 16th Street, Brooklyn, NY, United States, 11224

Chief Executive Officer

Name Role Address
MIKHAIL ZARETSKY Chief Executive Officer 2762 WEST 16TH STREET, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
1998-02-10 2006-02-02 Address 602 20TH STREET, BROOKLYN, NY, 11218, 1049, USA (Type of address: Chief Executive Officer)
1998-02-10 2006-02-02 Address 602 20TH STREET, BROOKLYN, NY, 11218, 1049, USA (Type of address: Principal Executive Office)
1998-02-10 2006-02-02 Address 602 20TH STREET, BROOKLYN, NY, 11218, 1049, USA (Type of address: Service of Process)
1993-03-29 1998-02-10 Address 1481 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-03-29 1998-02-10 Address 1481 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1992-01-21 1998-02-10 Address 1481 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220110002943 2022-01-10 BIENNIAL STATEMENT 2022-01-10
080125003272 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060202003122 2006-02-02 BIENNIAL STATEMENT 2006-01-01
020211002538 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000214002137 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980210002300 1998-02-10 BIENNIAL STATEMENT 1998-01-01
940216002350 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930329002065 1993-03-29 BIENNIAL STATEMENT 1993-01-01
920121000542 1992-01-21 CERTIFICATE OF INCORPORATION 1992-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9754037305 2020-05-02 0202 PPP 2762 West 16 st, BROOKLYN, NY, 11224
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3791
Loan Approval Amount (current) 3791
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 238210
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 3839.3
Forgiveness Paid Date 2021-08-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State