Search icon

ENERGIZE ELECTRICAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGIZE ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (29 years ago)
Entity Number: 2099716
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-35 FRESH POND RD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL COSENZA DOS Process Agent 60-35 FRESH POND RD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
DANIEL COSENZA Chief Executive Officer 60-35 FRESH POND RD, MASPETH, NY, United States, 11378

Unique Entity ID

CAGE Code:
6FM56
UEI Expiration Date:
2017-08-15

Business Information

Doing Business As:
ENERGIZE ELECTRICAL
Division Name:
ENERGIZE ELECTRICAL CONTRACTING CORP.
Activation Date:
2016-08-15
Initial Registration Date:
2011-06-29

Commercial and government entity program

CAGE number:
6FM56
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-15

Contact Information

POC:
DANIEL COSENZA

History

Start date End date Type Value
2022-10-26 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-18 2015-01-14 Address 60-35 FRESH POND RD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2013-12-18 2015-01-14 Address 60-35 FRESH POND RD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2001-01-31 2013-12-18 Address 68-07 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-02-19 2013-12-18 Address 68-07 FRESH POND RD., RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221031000638 2022-10-31 BIENNIAL STATEMENT 2021-01-01
170106006810 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150114006705 2015-01-14 BIENNIAL STATEMENT 2015-01-01
131218002111 2013-12-18 BIENNIAL STATEMENT 2013-01-01
030108002288 2003-01-08 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
55180.00
Total Face Value Of Loan:
55180.00
Date:
2020-10-29
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:
150000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,180
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,504.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,177
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State