Search icon

ELECTRICAL INSPECTORS, INC.

Company Details

Name: ELECTRICAL INSPECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1992 (32 years ago)
Entity Number: 1687015
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 308 E MEADOW AVENUE, E MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 E MEADOW AVENUE, E MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
RICHARD BIVONE Chief Executive Officer 308 E MEADOW AVENUE, E MEADOW, NY, United States, 11554

History

Start date End date Type Value
2023-10-11 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-21 2007-01-25 Address 308 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1997-02-21 2007-01-25 Address 308 EAST MEADOW AVE., EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1997-02-21 2007-01-25 Address 308 EAST MEADOW AVE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1992-12-14 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-14 1997-02-21 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060798 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006644 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006525 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007524 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006778 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101214002081 2010-12-14 BIENNIAL STATEMENT 2010-12-01
090113002575 2009-01-13 BIENNIAL STATEMENT 2008-12-01
070125002699 2007-01-25 BIENNIAL STATEMENT 2006-12-01
050127002473 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021127002459 2002-11-27 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7658428508 2021-03-06 0235 PPS 308 E Meadow Ave, East Meadow, NY, 11554-2438
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186170
Loan Approval Amount (current) 186170
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 East Meadow, NASSAU, NY, 11554-2438
Project Congressional District NY-04
Number of Employees 13
NAICS code 541350
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 188374.56
Forgiveness Paid Date 2022-05-19
3100517703 2020-05-01 0235 PPP 308 E MEADOW AVE, EAST MEADOW, NY, 11554
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 15
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 189067.86
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State