Search icon

AA REALE ELECTRIC, INC.

Company Details

Name: AA REALE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2000 (25 years ago)
Entity Number: 2483959
ZIP code: 11228
County: Kings
Place of Formation: New York
Principal Address: 1514-86TH STREET, BROOKLYN, NY, United States, 11228
Address: 1514 86TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AA REALE ELECTRIC, INC. 401(K) PROFIT SHARING PLA 2009 113536477 2010-07-26 AA REALE ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 221100
Sponsor’s telephone number 7184998731
Plan sponsor’s address 4223 FIRST AVENUE, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 113536477
Plan administrator’s name AA REALE ELECTRIC, INC.
Plan administrator’s address 4223 FIRST AVENUE, BROOKLYN, NY, 11232
Administrator’s telephone number 7184998731

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing ANTHONY REALE
AA REALE ELECTRIC, INC. 401(K) PROFIT SHARING PLA 2009 113536477 2010-07-26 AA REALE ELECTRIC, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 221100
Sponsor’s telephone number 7184998731
Plan sponsor’s address 4223 FIRST AVENUE, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 113536477
Plan administrator’s name AA REALE ELECTRIC, INC.
Plan administrator’s address 4223 FIRST AVENUE, BROOKLYN, NY, 11232
Administrator’s telephone number 7184998731

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing ANTHONY REALE
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing ANTHONY REALE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1514 86TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ANTHONY REALE Chief Executive Officer 1514-86TH STREET, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2000-03-10 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161230000450 2016-12-30 ANNULMENT OF DISSOLUTION 2016-12-30
DP-2145359 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020408002779 2002-04-08 BIENNIAL STATEMENT 2002-03-01
000310000183 2000-03-10 CERTIFICATE OF INCORPORATION 2000-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314739392 0215000 2010-08-12 437 WAVERLY AVE, BROOKLYN, NY, 11238
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-12
Emphasis L: GUTREH, L: CONSTLOC
Case Closed 2016-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-08-19
Abatement Due Date 2010-08-31
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-08-19
Abatement Due Date 2010-08-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2010-08-19
Abatement Due Date 2010-08-31
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2010-08-19
Abatement Due Date 2010-08-31
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6026217701 2020-05-01 0202 PPP 4223 1ST AVE STE 1A, BROOKLYN, NY, 11232-3313
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48330
Loan Approval Amount (current) 48330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11232-3313
Project Congressional District NY-10
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48725.91
Forgiveness Paid Date 2021-02-25
9080548402 2021-02-14 0202 PPS 4223 1st Ave Ste 1, Brooklyn, NY, 11232-3318
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46110
Loan Approval Amount (current) 46110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3318
Project Congressional District NY-10
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46323.5
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State