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

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRA CLEANING CONTRACTORS CORP., CONNECTICUT 1355805 CONNECTICUT

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

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)
2014-06-05 2019-10-01 Address 145 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-06-05 2024-01-10 Address MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2013-02-21 2014-06-05 Address 214 WEST 29TH STREET, 3N, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-02-21 2019-10-01 Address 214 WEST 29TH STREET, 3N, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-02-21 2019-10-01 Address 214 WEST 29TH STREET, 3N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

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
140605000592 2014-06-05 CERTIFICATE OF CHANGE 2014-06-05
140318002392 2014-03-18 BIENNIAL STATEMENT 2014-01-01
130221002134 2013-02-21 BIENNIAL STATEMENT 2012-01-01
20051121004 2005-11-21 ASSUMED NAME CORP INITIAL FILING 2005-11-21
040120002436 2004-01-20 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308664762 0215000 2005-06-10 59 E 54TH ST, NEW YORK, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-20
Emphasis L: FALL
Case Closed 2005-09-06

Related Activity

Type Complaint
Activity Nr 205393523
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2005-08-02
Abatement Due Date 2005-08-05
Current Penalty 1200.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Hazard FALLING
1729037 0215000 1984-11-30 5 PENN PLAZA, NEW YORK, NY, 10001
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-12-13
Case Closed 1984-12-13

Related Activity

Type Accident
Activity Nr 360561526

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992587209 2020-04-28 0202 PPP 145 West 28th Street, New York, NY, 10001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 990800
Loan Approval Amount (current) 990800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 92
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1001603.79
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State