Search icon

MULTI-TECH ELECTRIC, INC.

Company Details

Name: MULTI-TECH ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227696
ZIP code: 11427
County: Queens
Place of Formation: New York
Activity Description: Multi-Tech Electric projects consists of electrical installation of new construction, commercial and residential buildings, installation/replacement of lighting fixtures emergency lights and exit signs.
Address: 87-57 216TH ST, HOLLIS HILLS, NY, United States, 11427

Contact Details

Phone +1 718-606-6115

Phone +1 718-606-2695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-57 216TH ST, HOLLIS HILLS, NY, United States, 11427

Chief Executive Officer

Name Role Address
REGINALD J MARTIN Chief Executive Officer 87-57 216TH ST, HOLLIS HILLS, NY, United States, 11427

History

Start date End date Type Value
2000-03-08 2002-02-04 Address 70-20 136TH STREET, SUITE #A, FLUSHING, NY, 11367, 1947, USA (Type of address: Chief Executive Officer)
2000-03-08 2002-02-04 Address 70-20 136TH STREET, SUITE #A, FLUSHING, NY, 11367, 1947, USA (Type of address: Principal Executive Office)
1998-02-11 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-11 2002-02-04 Address 70-20 136TH STREET, SUITE A, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060607000446 2006-06-07 CERTIFICATE OF AMENDMENT 2006-06-07
060316002518 2006-03-16 BIENNIAL STATEMENT 2006-02-01
060315000023 2006-03-15 CERTIFICATE OF AMENDMENT 2006-03-15
040126002261 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020204002146 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000308002520 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980211000456 1998-02-11 CERTIFICATE OF INCORPORATION 1998-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9396407210 2020-04-28 0202 PPP 25-26 50TH STREET, WOODSIDE, NY, 11377
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109100
Loan Approval Amount (current) 109100
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 WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 238210
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 110322.52
Forgiveness Paid Date 2021-06-29

Date of last update: 21 Apr 2025

Sources: New York Secretary of State