Search icon

A.S.R. ELECTRICAL CONTRACTING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF A.S.R. ELECTRICAL CONTRACTING, INC. 2023 113129921 2024-10-15 A.S.R. ELECTRICAL CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 5164200101
Plan sponsor’s address 207 NEWTOWN RD, PLAINVIEW, NY, 118034308

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KIM JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing KIM JOHNSON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF A.S.R. ELECTRICAL CONTRACTING, INC. 2022 113129921 2023-10-16 A.S.R. ELECTRICAL CONTRACTING, 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 5164200101
Plan sponsor’s address 207 NEWTOWN RD, PLAINVIEW, NY, 118034308

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing KIM JOHNSON
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing KIM JOHNSON
EMPLOYEE BENEFIT PLAN OF A.S.R. ELECTRICAL CONTRACTING, INC. 2021 113129921 2022-06-08 A.S.R. ELECTRICAL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 5164200101
Plan sponsor’s address 207 NEWTOWN RD, PLAINVIEW, NY, 118034308

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing KIM JOHNSON
Role Employer/plan sponsor
Date 2022-06-08
Name of individual signing KIM JOHNSON
EMPLOYEE BENEFIT PLAN OF A.S.R. ELECTRICAL CONTRACTING, INC. 2020 113129921 2021-05-27 A.S.R. ELECTRICAL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 5164200101
Plan sponsor’s address 207 NEWTOWN RD, PLAINVIEW, NY, 118034308

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing KIM JOHNSON
Role Employer/plan sponsor
Date 2021-05-27
Name of individual signing KIM JOHNSON
EMPLOYEE BENEFIT PLAN OF A.S.R. ELECTRICAL CONTRACTING, INC. 2019 113129921 2020-07-22 A.S.R. ELECTRICAL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 5164200101
Plan sponsor’s address 207 NEWTOWN RD, PLAINVIEW, NY, 118034308

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing KIM JOHNSON
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing KIM JOHNSON
EMPLOYEE BENEFIT PLAN OF A.S.R. ELECTRICAL CONTRACTING, INC. 2018 113129921 2019-04-02 A.S.R. ELECTRICAL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164200101
Plan sponsor’s address 207 NEWTOWN RD, PLAINVIEW, NY, 118034308

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing KIM JOHNSON
EMPLOYEE BENEFIT PLAN OF A S R ELECTRICAL CONTRACTING INC 2017 113129921 2018-04-17 A S R ELECTRICAL CONTRACTING INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164200101
Plan sponsor’s address 207 NEWTOWN RD, PLAINVIEW, NY, 118034308

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing KIM JOHNSON
Role Employer/plan sponsor
Date 2018-04-17
Name of individual signing KIM JOHNSON
EMPLOYEE BENEFIT PLAN OF A. S. R. ELECTRICAL CONTRACTING, INC. 2016 113129921 2017-04-19 A.S.R. ELECTRICAL CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164200101
Plan sponsor’s address 207 NEWTOWN RD, PLAINVIEW, NY, 118034308

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing KIM JOHNSON
Role Employer/plan sponsor
Date 2017-04-19
Name of individual signing KIM JOHNSON
A. S. R. ELECTRICAL CONTRACTING, INC CASH BALANCE PLAN & TRUST 2015 113129921 2016-11-22 A.S.R. ELECTRICAL CONTRACTING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164200101
Plan sponsor’s address 207 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-11-22
Name of individual signing RUDOLPH WEISSBERG
A.S.R. ELECTRICAL CONTRACTING, INC CASH BALANCE PLAN & TRUST 2015 113129921 2016-10-14 A.S.R. ELECTRICAL CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164200101
Plan sponsor’s address 207 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing RUDOLPH WEISSBERG

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

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
2023-04-10 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-21 2024-05-10 Address 207 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

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
060821002632 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041007002265 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020823002538 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000919002517 2000-09-19 BIENNIAL STATEMENT 2000-09-01
980902002104 1998-09-02 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5100217107 2020-04-13 0235 PPP 207 Newton Rd, PLAINVIEW, NY, 11803-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4155800
Loan Approval Amount (current) 4155800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 217
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4204284.33
Forgiveness Paid Date 2021-06-16
9722048408 2021-02-17 0235 PPS 207 Newtown Rd, Plainview, NY, 11803-4308
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4308
Project Congressional District NY-03
Number of Employees 217
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2028054.79
Forgiveness Paid Date 2022-07-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State