Search icon

UPTOWN COMMUNICATIONS & ELECTRIC, INC.

Company Details

Name: UPTOWN COMMUNICATIONS & ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2000 (25 years ago)
Entity Number: 2574380
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 492 HOWARD AVE, APT 2A, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTIAN CABEZAS Chief Executive Officer 9709 97TH AVE, OZONE PARK, NY, United States, 11416

Form 5500 Series

Employer Identification Number (EIN):
113571007
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-19 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-28 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220930003975 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017041 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190429001195 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
181219002029 2018-12-19 BIENNIAL STATEMENT 2018-11-01
181206000633 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
333838.40
Total Face Value Of Loan:
333838.40

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-15
Type:
Complaint
Address:
55-40 44TH STREET, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State