Search icon

SIDNEY ELECTRICAL CONTRACTING, INC.

Company Details

Name: SIDNEY ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1994 (31 years ago)
Entity Number: 1791195
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1905 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1905 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-07-21 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-28 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
940406000170 1994-04-06 CERTIFICATE OF AMENDMENT 1994-04-06
940207000280 1994-02-07 CERTIFICATE OF AMENDMENT 1994-02-07
940128000374 1994-01-28 CERTIFICATE OF INCORPORATION 1994-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281919 0216000 2008-02-08 2323 EASTCHESTER ROAD, BRONX, NY, 10469
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-02-08
Emphasis S: ELECTRICAL
Case Closed 2009-12-04

Related Activity

Type Referral
Activity Nr 202752135
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100332 B01
Issuance Date 2008-04-14
Abatement Due Date 2008-05-19
Initial Penalty 2000.0
Contest Date 2008-05-08
Final Order 2008-10-29
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5458157205 2020-04-27 0235 PPP 113 Elm Street, WOODMERE, NY, 11598
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48802.5
Forgiveness Paid Date 2021-08-05
4825018508 2021-02-26 0235 PPS 113 Elm St, Woodmere, NY, 11598-2617
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-2617
Project Congressional District NY-04
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39953.64
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State