Search icon

J & Y ELECTRIC AND INTERCOM COMPANY INC.

Company Details

Name: J & Y ELECTRIC AND INTERCOM COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2000 (25 years ago)
Entity Number: 2556832
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1991 LEXINGTON AVE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIE E GURUNG DOS Process Agent 1991 LEXINGTON AVE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
YAM B GURUNG Chief Executive Officer 1991 LEXINGTON AVE, NEW YORK, NY, United States, 10035

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LJHJP5MKC3C3
CAGE Code:
6LTB4
UEI Expiration Date:
2024-06-25

Business Information

Division Name:
J&Y ELECTRIC AND INTERCOM COMPANY INC.
Activation Date:
2023-06-27
Initial Registration Date:
2011-12-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6LTB4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-25
CAGE Expiration:
2028-06-27
SAM Expiration:
2024-06-25

Contact Information

POC:
YAM B. GURUNG
Phone:
+1 212-831-5720
Fax:
+1 917-791-9595

History

Start date End date Type Value
2004-10-21 2020-06-16 Address 2403 2ND AVENUE, NEW YORK, NY, 10035, 2102, USA (Type of address: Principal Executive Office)
2004-10-21 2020-06-16 Address 2403 2ND AVENUE, NEW YORK, NY, 10035, 2102, USA (Type of address: Service of Process)
2004-10-21 2020-06-16 Address 2403 2ND AVENUE, NEW YORK, NY, 10035, 2102, USA (Type of address: Chief Executive Officer)
2002-08-21 2004-10-21 Address 250 E 125TH ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2002-08-21 2004-10-21 Address 250 E 125TH ST, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200616060455 2020-06-16 BIENNIAL STATEMENT 2018-09-01
041021002389 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020821002303 2002-08-21 BIENNIAL STATEMENT 2002-09-01
001025000263 2000-10-25 CERTIFICATE OF CHANGE 2000-10-25
000926000470 2000-09-26 CERTIFICATE OF INCORPORATION 2000-09-26

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
51680.00
Total Face Value Of Loan:
51680.00
Date:
2020-05-02
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:
51682.00
Total Face Value Of Loan:
51682.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51680
Current Approval Amount:
51680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52045.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State