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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PVKLJH1SMDL1
CAGE Code:
5SNJ4
UEI Expiration Date:
2022-06-08

Business Information

Doing Business As:
INNOVATIVE ELECTRIC
Activation Date:
2021-06-10
Initial Registration Date:
2009-11-11

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
109788.97
Total Face Value Of Loan:
109788.97
Date:
2020-04-28
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:
109788.97
Total Face Value Of Loan:
109788.97

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109788.97
Current Approval Amount:
109788.97
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110438.55
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109788.97
Current Approval Amount:
109788.97
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110734.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State