Search icon

EDISON ELECTRICAL CORP.

Company Details

Name: EDISON ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011289
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-11 22ND STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDISON ELECTRICAL CORP. DOS Process Agent 36-11 22ND STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
COZINA L. DUMITRU Chief Executive Officer 36-11 22ND STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2025-03-20 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-27 2021-03-26 Address 23-54 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1998-03-27 2021-03-26 Address 23-54 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1996-03-19 1998-03-27 Address 35-54 STEINWAY STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-03-19 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210326060311 2021-03-26 BIENNIAL STATEMENT 2018-03-01
980327002224 1998-03-27 BIENNIAL STATEMENT 1998-03-01
960319000428 1996-03-19 CERTIFICATE OF INCORPORATION 1996-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526337301 2020-04-30 0235 PPP 14 Henry Avenue, HICKSVILLE, NY, 11801
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8607
Loan Approval Amount (current) 8607
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State