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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
47870.00
Total Face Value Of Loan:
47870.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47870
Current Approval Amount:
47870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48404.28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State