Search icon

PLATINUM ELECTRICAL SERVICE, INC.

Company Details

Name: PLATINUM ELECTRICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1993 (32 years ago)
Entity Number: 1719214
ZIP code: 10027
County: Kings
Place of Formation: New York
Address: 2090 ADAM CLAYTON PWELL BLVD, NEW YORK, NY, United States, 10027
Principal Address: 2090 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KNS8 Active Non-Manufacturer 2016-03-17 2024-03-01 2025-08-17 2022-02-13

Contact Information

POC DEBBIE CRISCIONE
Phone +1 908-790-0501
Fax +1 908-790-0501
Address 2090 ADAM CLAYTON POWELL JR BLVD SUITE 110, NEW YORK, NY, 10027 4998, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLATINUM ELECTRICAL SERVICE, INC. PROFIT SHARING PLAN 2023 113156639 2024-02-21 PLATINUM ELECTRICAL SERVICE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6466130168
Plan sponsor’s address 2090 ADAM CLAYTON POWELL JR. BLVD., SUITE 110, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing DEBORAH CRISCIONE
PLATINUM ELECTRICAL SERVICE, INC. PROFIT SHARING PLAN 2022 113156639 2023-03-08 PLATINUM ELECTRICAL SERVICE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6466130168
Plan sponsor’s address 2090 ADAM CLAYTON POWELL JR. BLVD., SUITE 110, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2023-03-08
Name of individual signing DEBORAH CRISCIONE
PLATINUM ELECTRICAL SERVICE, INC. PROFIT SHARING PLAN 2021 113156639 2022-03-14 PLATINUM ELECTRICAL SERVICE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6466130168
Plan sponsor’s address 2090 ADAM CLAYTON POWELL JR. BLVD.,, SUITE 110, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing DEBORAH CRISCIONE

Chief Executive Officer

Name Role Address
DEBORAH CRISCIONE Chief Executive Officer 2090 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
PLATINUM ELECTRICAL SERVICE, INC. DOS Process Agent 2090 ADAM CLAYTON PWELL BLVD, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2007-04-13 2021-04-02 Address 65 BROADWAY STE 846, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-04-13 2021-04-02 Address 65 BROADWAY STE 846, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2005-06-07 2007-04-13 Address 65 BROADWAY STE 731, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2005-06-07 2007-04-13 Address 65 BROADWAY STE 731, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2005-06-07 2007-04-13 Address 65 BROADWAY STE 731, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2003-04-07 2005-06-07 Address 588 BROADWAY, STE 500, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2003-04-07 2005-06-07 Address 588 BROADWAY, STE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-04-07 2005-06-07 Address 588 BROADWAY, STE 205, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-04-24 2003-04-07 Address 588 BROADWAY / SUITE 203, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-04-24 2003-04-07 Address 588 BROADWAY / SUITE 203, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210402060525 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416060052 2019-04-16 BIENNIAL STATEMENT 2019-04-01
150406006236 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130509006839 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110506002270 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090327002423 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070413002642 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050607002784 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030407002560 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010424002786 2001-04-24 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8260758300 2021-01-29 0202 PPS 2090 Adam Clayton Powell Jr Blvd Ste 110, New York, NY, 10027-4998
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-4998
Project Congressional District NY-13
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100583.33
Forgiveness Paid Date 2021-09-01
4025267105 2020-04-12 0202 PPP 2090 Adam Clayton Powell Jr. Blvd Suite 110, NEW YORK, NY, 10027-4005
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-4005
Project Congressional District NY-13
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131296.39
Forgiveness Paid Date 2021-04-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State