Search icon

A.S.R. ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.S.R. ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1669152
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 207 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ROBERT CHAIKIN Chief Executive Officer 207 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113129921
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-27 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240510003074 2024-05-09 CERTIFICATE OF AMENDMENT 2024-05-09
141223002019 2014-12-23 BIENNIAL STATEMENT 2014-09-01
121010006503 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100922002511 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080826003006 2008-08-26 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
4155800.00
Total Face Value Of Loan:
4155800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-30
Type:
Prog Related
Address:
300 EAST OVERLOOK DRIVE, PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-19
Type:
Referral
Address:
120-01 ROOSEVELT AVE, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
217
Initial Approval Amount:
$4,155,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,155,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,204,284.33
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $3,324,800
Rent: $831,000
Jobs Reported:
217
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,028,054.79
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 420-0136
Add Date:
2015-07-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SADOWSKI
Party Role:
Plaintiff
Party Name:
A.S.R. ELECTRICAL CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
A.S.R. ELECTRICAL CONTRACTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State