Search icon

Q.C.E. ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Q.C.E. ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2426030
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 25 PARKVIEW AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SCHUERGER Chief Executive Officer 25 PARKVIEW AVE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
STEVEN SCHUERGER DOS Process Agent 25 PARKVIEW AVE, NEW ROCHELLE, NY, United States, 10805

Form 5500 Series

Employer Identification Number (EIN):
134083433
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-15 2003-10-06 Address 16 PARKVIEW AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2001-11-15 2003-10-06 Address 16 PARKVIEW AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2001-11-15 2003-10-06 Address 16 PARKVIEW AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1999-10-05 2001-11-15 Address 16 PARKVIEW AVE., NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030002216 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111017002002 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002710 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071011002215 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051129002202 2005-11-29 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
39600.00
Total Face Value Of Loan:
39600.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
39600.00
Total Face Value Of Loan:
39600.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39600
Current Approval Amount:
39600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39943.2
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39600
Current Approval Amount:
39600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39990.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State