Search icon

ALL-PHASE ELECTRIC OF N.Y., INC.

Company Details

Name: ALL-PHASE ELECTRIC OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1996 (29 years ago)
Entity Number: 2064381
ZIP code: 10535
County: Westchester
Place of Formation: New York
Address: PO BOX 722, JEFFERSON VALLEY, NY, United States, 10535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J SATERIALE Chief Executive Officer PO BOX 722, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 722, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value
2010-09-08 2014-10-14 Address 1782 CASEY CT, MICHIGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
2005-11-01 2010-09-08 Address 3663 LEE RD #363, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2005-11-01 2010-09-08 Address 3663 LEE RD #363, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
2005-09-01 2010-09-08 Address #363, 3663 LEE RD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
1998-09-18 2005-11-01 Address 8 JOHN WALSH BLVD, STE 305, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1998-09-18 2005-11-01 Address 8 JOHN WALSH BLVD, STE 305, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1996-09-10 2005-09-01 Address 8 JOHN WALSH BLVD. STE 305, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180919006155 2018-09-19 BIENNIAL STATEMENT 2018-09-01
160919006108 2016-09-19 BIENNIAL STATEMENT 2016-09-01
141014007264 2014-10-14 BIENNIAL STATEMENT 2014-09-01
120911002329 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100908003024 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080915002219 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060821002231 2006-08-21 BIENNIAL STATEMENT 2006-09-01
051101002402 2005-11-01 AMENDMENT TO BIENNIAL STATEMENT 2004-09-01
050901000766 2005-09-01 CERTIFICATE OF CHANGE 2005-09-01
041102002293 2004-11-02 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833007701 2020-05-01 0202 PPP 1782 CASEY CT, MOHEGAN LAKE, NY, 10547
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47870
Loan Approval Amount (current) 47870
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 MOHEGAN LAKE, WESTCHESTER, NY, 10547-0001
Project Congressional District NY-17
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 48404.28
Forgiveness Paid Date 2021-06-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State