Search icon

PLATINUM ELECTRICAL SERVICE, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7KNS8
UEI Expiration Date:
2020-09-12

Business Information

Activation Date:
2019-09-13
Initial Registration Date:
2016-03-10

Commercial and government entity program

CAGE number:
7KNS8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-18
CAGE Expiration:
2025-08-17
SAM Expiration:
2022-02-13

Contact Information

POC:
DEBBIE CRISCIONE

Form 5500 Series

Employer Identification Number (EIN):
113156639
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

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: Chief Executive Officer)
2007-04-13 2021-04-02 Address 65 BROADWAY STE 846, 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: Service of Process)
2005-06-07 2007-04-13 Address 65 BROADWAY STE 731, 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: 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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
100000.00
Total Face Value Of Loan:
100000.00
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$100,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,583.33
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $99,996
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$130,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,296.39
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $130,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State