Search icon

INTEGRAL ELECTRICAL POWER AND CONTROL CORP.

Company Details

Name: INTEGRAL ELECTRICAL POWER AND CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (30 years ago)
Entity Number: 1881473
ZIP code: 11234
County: New York
Place of Formation: New York
Address: 307 Seventh Avenue #507, BROOKLYN, NY, United States, 11234
Principal Address: 307 SEVENTH AVENUE / SUITE 507, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX ABRAMOVICH Chief Executive Officer 307 SEVENTH AVENUE / SUITE 507, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 Seventh Avenue #507, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 307 SEVENTH AVENUE / SUITE 507, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-04 2025-01-02 Address 307 SEVENTH AVENUE / SUITE 507, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-03-04 2025-01-02 Address 307 SEVENTH AVENUE / SUITE 507, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003129 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230101000357 2023-01-01 BIENNIAL STATEMENT 2023-01-01
211117001745 2021-11-17 BIENNIAL STATEMENT 2021-11-17
130122002512 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110304002824 2011-03-04 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
230485.00
Total Face Value Of Loan:
230485.00
Date:
2020-05-02
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:
227987.00
Total Face Value Of Loan:
227987.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-09-19
Type:
Referral
Address:
108 CHAMBERS STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-23
Type:
Prog Related
Address:
111 FULTON ST, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230485
Current Approval Amount:
230485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
232379.4

Date of last update: 14 Mar 2025

Sources: New York Secretary of State