Search icon

INNOVATIVE ELECTRIC OF NEW YORK, INC.

Company Details

Name: INNOVATIVE ELECTRIC OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1995 (30 years ago)
Entity Number: 1951740
ZIP code: 10550
County: Queens
Place of Formation: New York
Address: 9 WEST PROSPECT AVENUE, MOUNT VERNON, NY, United States, 10550
Principal Address: 661 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PVKLJH1SMDL1 2022-06-08 661 S COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4730, USA 661 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4730, USA

Business Information

Doing Business As INNOVATIVE ELECTRIC
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2021-06-10
Initial Registration Date 2009-11-11
Entity Start Date 1995-08-25
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL DRAGOMIR
Role MR
Address 661 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4730, USA
Title ALTERNATE POC
Name DANIEL DRAGOMIR
Address 661 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4730, USA
Government Business
Title PRIMARY POC
Name DANIEL DRAGOMIR
Role MR
Address 661 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4730, USA
Title ALTERNATE POC
Name DANIEL DRAGOMIR
Address 661 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4730, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DANIEL DRAGOMIR Chief Executive Officer 63 OAKLEY AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
C/O ADAM SEIDEN, ESQ. DOS Process Agent 9 WEST PROSPECT AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1997-08-27 2018-09-07 Address 2056 CROSS BRONX EXP, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
1997-08-27 2018-09-07 Address 2056 CROSS BRONX EXP, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1996-04-17 2008-02-11 Address 2056 CROSS BRONX EXPRESSWAY, BRONX, NY, 10472, USA (Type of address: Service of Process)
1995-08-28 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-28 1996-04-17 Address 15 MAIDEN LANE, TENTH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211117000533 2021-11-17 BIENNIAL STATEMENT 2021-11-17
180907002000 2018-09-07 BIENNIAL STATEMENT 2017-08-01
080211000976 2008-02-11 CERTIFICATE OF CHANGE 2008-02-11
051011002680 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030805002930 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010802002319 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990826002558 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970827002194 1997-08-27 BIENNIAL STATEMENT 1997-08-01
960417000025 1996-04-17 CERTIFICATE OF AMENDMENT 1996-04-17
950828000654 1995-08-28 CERTIFICATE OF INCORPORATION 1995-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025578301 2021-01-23 0202 PPS 661 S Columbus Ave, Mount Vernon, NY, 10550-4730
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) 109788.97
Loan Approval Amount (current) 109788.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4730
Project Congressional District NY-16
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110438.55
Forgiveness Paid Date 2021-09-07
5562917208 2020-04-27 0202 PPP 661 South Columbus Avenue, MOUNT VERNON, NY, 10550-4730
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109788.97
Loan Approval Amount (current) 109788.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110734.38
Forgiveness Paid Date 2021-03-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State