Search icon

NEW YORK CITY ELECTRIC, INC.

Headquarter

Company Details

Name: NEW YORK CITY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228096
ZIP code: 10467
County: Nassau
Place of Formation: New York
Principal Address: 3118 WEBSTER AVENUE, BRONX, NY, United States, 10467
Address: 3118 WESTER AVENUE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3118 WESTER AVENUE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
DANIEL WEISSMAN Chief Executive Officer 740 LESSETT PLACE, WHITESTONE, NY, United States, 11357

Links between entities

Type:
Headquarter of
Company Number:
F11000004241
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113421847
Plan Year:
2023
Number Of Participants:
10
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:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-27 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-25 2012-03-23 Address 3118 WESTER AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2008-02-25 2012-03-23 Address 3118 WEBSTER AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2000-04-03 2008-02-25 Address 159 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2000-04-03 2008-02-25 Address 713 RT 9 WEST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140401002416 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120323002035 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100309002804 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080225002145 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060310002967 2006-03-10 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61400
Current Approval Amount:
61400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61995.24
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61400
Current Approval Amount:
61400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61812.74

Date of last update: 31 Mar 2025

Sources: New York Secretary of State