Search icon

POWER-TECH INSTALLATIONS ELECTRICAL CONTRACTORS, INC.

Company Details

Name: POWER-TECH INSTALLATIONS ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1998 (27 years ago)
Entity Number: 2283213
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 198 COLUMBIA ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DARDIS DOS Process Agent 198 COLUMBIA ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOHN DARDIS Chief Executive Officer 198 COLUMBIA ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-11-06 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-09 2002-07-24 Address 252 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-08-09 2002-07-24 Address 252 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1998-07-28 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-28 2002-07-24 Address 252 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020724002426 2002-07-24 BIENNIAL STATEMENT 2002-07-01
000809002593 2000-08-09 BIENNIAL STATEMENT 2000-07-01
991119000140 1999-11-19 CERTIFICATE OF AMENDMENT 1999-11-19
980728000370 1998-07-28 CERTIFICATE OF INCORPORATION 1998-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9603168504 2021-03-12 0202 PPS 321 Columbia St, Brooklyn, NY, 11231-1304
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1153300
Loan Approval Amount (current) 1144300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1304
Project Congressional District NY-10
Number of Employees 83
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1154121.91
Forgiveness Paid Date 2022-01-28
9873927108 2020-04-15 0202 PPP 321 COLUMBIA ST, BROOKLYN, NY, 11231-1304
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 693200
Loan Approval Amount (current) 693200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-1304
Project Congressional District NY-10
Number of Employees 79
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 698553.04
Forgiveness Paid Date 2021-01-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State