Search icon

BASS ELECTRICAL CORPORATION

Company Details

Name: BASS ELECTRICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (30 years ago)
Entity Number: 1967965
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-17 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-17 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KARAKALPAKIDIS PANAGIOTIS Chief Executive Officer 23-16 CRESCENT ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131113002249 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111109002946 2011-11-09 BIENNIAL STATEMENT 2011-10-01
090930002639 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071009002362 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051121002703 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030925002097 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011012002109 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991105002532 1999-11-05 BIENNIAL STATEMENT 1999-10-01
971201002296 1997-12-01 BIENNIAL STATEMENT 1997-10-01
951025000471 1995-10-25 CERTIFICATE OF INCORPORATION 1995-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4379728007 2020-06-25 0202 PPP 10-17 37th Avenue, Long Island City, NY, 11101-1007
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164230
Loan Approval Amount (current) 164230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1007
Project Congressional District NY-07
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166515.72
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State