Search icon

AROUND ELECTRIC CORP.

Company Details

Name: AROUND ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1999 (26 years ago)
Entity Number: 2387385
ZIP code: 11204
County: Richmond
Place of Formation: New York
Principal Address: 176 AVENUE O, BROOKLYN, NY, United States, 11204
Address: 176 AVENUE O, BROOKLYN, NY, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE OSMAN Chief Executive Officer 176 AVENUE O, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
AROUND ELECTRIC CORP. DOS Process Agent 176 AVENUE O, BROOKLYN, NY, 11204

History

Start date End date Type Value
2013-06-24 2015-06-26 Address 7024 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-06-24 2015-06-26 Address 7024 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2013-06-24 2015-06-26 Address 7024 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2003-06-19 2013-06-24 Address 85 PIAVE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2003-06-19 2013-06-24 Address 85 PIAVE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-06-19 Address 85 PIAVE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-06-19 Address 85 PIAVE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1999-06-10 2013-06-24 Address 85 PIAVE AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630002748 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190627060199 2019-06-27 BIENNIAL STATEMENT 2019-06-01
170607006245 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150626006073 2015-06-26 BIENNIAL STATEMENT 2015-06-01
130624006343 2013-06-24 BIENNIAL STATEMENT 2013-06-01
120614002004 2012-06-14 BIENNIAL STATEMENT 2011-06-01
090817002521 2009-08-17 BIENNIAL STATEMENT 2009-06-01
070801002465 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050808003032 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030619002249 2003-06-19 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5094817102 2020-04-13 0202 PPP 85 Piave Avenue, STATEN ISLAND, NY, 10305-4461
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
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 STATEN ISLAND, RICHMOND, NY, 10305-4461
Project Congressional District NY-11
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60608.88
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State