Search icon

ISTRA ELECTRICAL CONTRACTORS CORP.

Company Details

Name: ISTRA ELECTRICAL CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2000 (24 years ago)
Entity Number: 2565230
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 197-30 JAMAICA AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MONGUILLOT Chief Executive Officer 51-24 OVERBROOK ST, DOUGLASTON, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197-30 JAMAICA AVE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2002-11-20 2016-06-06 Address 106 PILGRIM LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-11-20 2016-06-06 Address 12-24 30TH AVE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
2000-10-19 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-19 2016-06-06 Address 12-24 30TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160606002002 2016-06-06 BIENNIAL STATEMENT 2014-10-01
060929002668 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041109002632 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021120002229 2002-11-20 BIENNIAL STATEMENT 2002-10-01
001019000905 2000-10-19 CERTIFICATE OF INCORPORATION 2000-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344376678 0214700 2019-10-10 496 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2019-10-10
Case Closed 2020-04-17

Related Activity

Type Inspection
Activity Nr 1436781
Safety Yes
Type Inspection
Activity Nr 1437684
Safety Yes
Type Inspection
Activity Nr 1437699
Safety Yes
Type Inspection
Activity Nr 1436802
Safety Yes
Type Inspection
Activity Nr 1437637
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4374928510 2021-02-25 0202 PPS 197 30 Jamaica Ave. Street Address 2, Hollis, NY, 11423
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423
Project Congressional District NY-05
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150979.17
Forgiveness Paid Date 2021-10-25
2728807305 2020-04-29 0202 PPP 197 30 Jamaica Ave., HOLLIS, NY, 11423-2644
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152041.67
Forgiveness Paid Date 2021-09-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State