Search icon

E.K. ELECTRIC CORP.

Company Details

Name: E.K. ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007304
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 54 DERBY PLACE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 DERBY PLACE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
EDWIN KREMMELBEIN Chief Executive Officer 54 DERBY PLACE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1998-03-12 2002-03-06 Address 71 E PARK DR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-03-12 2002-03-06 Address 71 E PARK DR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1996-03-07 2002-03-06 Address 71 E. PARK DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505002213 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120426002583 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100323003148 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080407002433 2008-04-07 BIENNIAL STATEMENT 2008-03-01
060404002707 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040311002788 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020306002770 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000320002808 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980312002338 1998-03-12 BIENNIAL STATEMENT 1998-03-01
960307000212 1996-03-07 CERTIFICATE OF INCORPORATION 1996-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2597007104 2020-04-10 0235 PPP 54 DERBY PL, SMITHTOWN, NY, 11787
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30360
Loan Approval Amount (current) 30360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30661.66
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State