Search icon

J & Y ELECTRIC AND INTERCOM COMPANY INC.

Company claim

Is this your business?

Get access!

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

CAGE Code:
6LTB4
UEI Expiration Date:
2020-10-10

Business Information

Division Name:
J&Y ELECTRIC AND INTERCOM CO. INC.
Activation Date:
2019-10-11
Initial Registration Date:
2011-12-09

Commercial and government entity program

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

Form 5500 Series

Employer Identification Number (EIN):
134139631
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

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

Jobs Reported:
17
Initial Approval Amount:
$51,680
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,045.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,674
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State