Search icon

SURE ELECTRICAL CONTRACTING, CORP.

Company Details

Name: SURE ELECTRICAL CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1995 (30 years ago)
Entity Number: 1918466
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3836 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 345 DETROIT AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3836 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
MICHAEL DISCENZA Chief Executive Officer 345 DETROIT AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2021-10-01 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-02 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050913002406 2005-09-13 BIENNIAL STATEMENT 2005-05-01
030604002172 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010601002527 2001-06-01 BIENNIAL STATEMENT 2001-05-01
950512000008 1995-05-12 CERTIFICATE OF AMENDMENT 1995-05-12
950502000620 1995-05-02 CERTIFICATE OF INCORPORATION 1995-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304721384 0213400 2001-11-01 750 FOREST AVENUE, STATEN ISLAND, NY, 10301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-11-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-01-10
Abatement Due Date 2002-01-15
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2002-01-10
Abatement Due Date 2002-01-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2002-01-10
Abatement Due Date 2002-01-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880327303 2020-04-28 0202 PPP 3836 Richmond Ave, Staten Island, NY, 10312
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28515
Loan Approval Amount (current) 28515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28853.27
Forgiveness Paid Date 2021-07-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State