Search icon

VOTA ELECTRIC & CONSTRUCTION, INC.

Company Details

Name: VOTA ELECTRIC & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098315
ZIP code: 11558
County: Nassau
Place of Formation: New York
Principal Address: 3052 EASTERN PARKWAY, BALDWIN, NY, United States, 11510
Address: 46 ALABAMA AVE., ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID J. VOTA DOS Process Agent 46 ALABAMA AVE., ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
DAVID J. VOTA Chief Executive Officer 46 ALABAMA AVE., ISLAND PARK, NY, United States, 11558

Form 5500 Series

Employer Identification Number (EIN):
113360321
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-17 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-16 2001-02-20 Address 3052 EASTERN PARKWAY, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1997-01-03 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-03 2001-02-20 Address 3052 EASTERN PARKWAY, BALDWIN HARBOR, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010220002021 2001-02-20 BIENNIAL STATEMENT 2001-01-01
990216002556 1999-02-16 BIENNIAL STATEMENT 1999-01-01
970103000097 1997-01-03 CERTIFICATE OF INCORPORATION 1997-01-03

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
44790.00
Total Face Value Of Loan:
44790.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-14
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:
44790.00
Total Face Value Of Loan:
44790.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44790
Current Approval Amount:
44790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45303.84
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44790
Current Approval Amount:
44790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45111

Date of last update: 01 Apr 2025

Sources: New York Secretary of State