Search icon

TOTAL CONTROL ELECTRICAL, INC.

Company Details

Name: TOTAL CONTROL ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Entity Number: 2249356
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 62 LEYDEN STREET, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTAL CONTROL ELECTRICAL, INC DOS Process Agent 62 LEYDEN STREET, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
THOMAS CLAUS Chief Executive Officer 62 LEYDEN STREET, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2000-05-02 2018-04-20 Address 61 CORNELL STREET, WILLISTON PARK, NY, 11596, 1807, USA (Type of address: Chief Executive Officer)
2000-05-02 2018-04-20 Address 61 CORNELL STREET, WILLISTON PARK, NY, 11596, 1807, USA (Type of address: Principal Executive Office)
2000-05-02 2018-04-20 Address 61 CORNELL STREET, WILLISTON PARK, NY, 11596, 1807, USA (Type of address: Service of Process)
1998-04-14 2000-05-02 Address 61 CORNEL STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060380 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180420006005 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160420006231 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140425006009 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120605003029 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100423002552 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080404002769 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060421003076 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040511002290 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020403002808 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8859957203 2020-04-28 0235 PPP 62 Leyden St, Huntington Station, NY, 11746
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11139
Loan Approval Amount (current) 11139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11249.46
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State