Search icon

JVR ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JVR ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1996 (29 years ago)
Entity Number: 2091704
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 66 ST. JAMES PARKWAY, NESCONSET, NY, United States, 11767
Address: 160 GARY WAY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JVR ELECTRIC INC. DOS Process Agent 160 GARY WAY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
CYNTHIA LASALA Chief Executive Officer 160 GARY WAY, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
7DKU4
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-05-09
Initial Registration Date:
2015-05-20

Commercial and government entity program

CAGE number:
7DKU4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-10
CAGE Expiration:
2024-05-09

Contact Information

POC:
CYNTHIA I.. LASALA
Corporate URL:
www.jvrelectric.com

Form 5500 Series

Employer Identification Number (EIN):
113352029
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-02 2016-12-06 Address CYNTHIA LASALA, 262 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2014-12-02 2016-12-06 Address CYNTHIA LASALA, 262 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2014-12-02 2016-12-06 Address 262 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2002-11-20 2014-12-02 Address STEPHEN LASALA, 262 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2002-11-20 2014-12-02 Address 262 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221228002577 2022-12-28 BIENNIAL STATEMENT 2022-12-01
201202060489 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006741 2018-12-04 BIENNIAL STATEMENT 2018-12-01
180725000760 2018-07-25 CERTIFICATE OF AMENDMENT 2018-07-25
161206007749 2016-12-06 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1053902.00
Total Face Value Of Loan:
1053902.00
Date:
2020-04-13
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:
1053900.00
Total Face Value Of Loan:
1053900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-27
Type:
Unprog Rel
Address:
1300 ROANOKE AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-30
Type:
Prog Related
Address:
300 EAST OVERLOOK DRIVE, PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-10-16
Type:
Unprog Rel
Address:
WOODBURY & S. OYSTER BAY ROAD, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$1,053,902
Date Approved:
2021-02-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,053,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$987,682.07
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,053,898
Utilities: $1
Jobs Reported:
41
Initial Approval Amount:
$1,053,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,053,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,066,517.53
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $843,100
Rent: $210,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 451-7166
Add Date:
2011-05-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State