Search icon

ELECTRA CLEANING CONTRACTORS CORP.

Headquarter

Company Details

Name: ELECTRA CLEANING CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1968 (57 years ago)
Entity Number: 219064
ZIP code: 10116
County: New York
Place of Formation: New York
Address: PO BOX 8436, NEW YORK, NY, United States, 10116
Principal Address: 421 8TH aVENUE, Unit 8436, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GARY HISIGER Agent MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
ELECTRA CLEANING CONTRACTORS CORP. DOS Process Agent PO BOX 8436, NEW YORK, NY, United States, 10116

Chief Executive Officer

Name Role Address
RICHARD DAUBER Chief Executive Officer PO BOX 8436, NEW YORK, NY, United States, 10116

Links between entities

Type:
Headquarter of
Company Number:
1355805
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-10 2024-01-10 Address PO BOX 8436, NEW YORK, NY, 10116, USA (Type of address: Chief Executive Officer)
2022-02-02 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-19 2024-01-10 Address PO BOX 8436, NEW YORK, NY, 10116, USA (Type of address: Service of Process)
2019-10-01 2024-01-10 Address PO BOX 8436, NEW YORK, NY, 10116, USA (Type of address: Chief Executive Officer)
2019-10-01 2020-08-19 Address PO BOX 8436, NEW YORK, NY, 10116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110003262 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220202000801 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200819060305 2020-08-19 BIENNIAL STATEMENT 2020-01-01
191001002070 2019-10-01 BIENNIAL STATEMENT 2018-01-01
190311000274 2019-03-11 CERTIFICATE OF MERGER 2019-03-11

USAspending Awards / Financial Assistance

Date:
2020-07-02
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:
500000.00
Date:
2020-04-28
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:
990800.00
Total Face Value Of Loan:
990800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-10
Type:
Planned
Address:
59 E 54TH ST, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-30
Type:
Accident
Address:
5 PENN PLAZA, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
990800
Current Approval Amount:
990800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1001603.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State