Search icon

LIVINGSTON ELECTRICAL ASSOCIATES, INC.

Company Details

Name: LIVINGSTON ELECTRICAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1999 (26 years ago)
Entity Number: 2336421
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 162-20 77TH RD, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIVINGSTON ELECTRICAL ASSOCIATES, INC. DOS Process Agent 162-20 77TH RD, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
DANIEL LIVINGSTON Chief Executive Officer 162-20 77TH RD, FLUSHING, NY, United States, 11366

Form 5500 Series

Employer Identification Number (EIN):
113484823
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210106061692 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190404060695 2019-04-04 BIENNIAL STATEMENT 2019-01-01
170307006271 2017-03-07 BIENNIAL STATEMENT 2017-01-01
150407006495 2015-04-07 BIENNIAL STATEMENT 2015-01-01
130212002366 2013-02-12 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1512987.00
Total Face Value Of Loan:
1512987.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1549600.00
Total Face Value Of Loan:
1549600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-22
Type:
Prog Related
Address:
56 LEONARD ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-02-20
Type:
Prog Related
Address:
199 BOWERY, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1512987
Current Approval Amount:
1512987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1529567.68
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1549600
Current Approval Amount:
1549600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1566602.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State