Search icon

ACCURATE ELECTRICAL CONTRACTORS CORP.

Company Details

Name: ACCURATE ELECTRICAL CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2000 (24 years ago)
Entity Number: 2575792
ZIP code: 10306
County: Queens
Place of Formation: New York
Address: ACCURATE ELECTRICAL CONTRACTOR, 2241 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306
Principal Address: 2241 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CAGGIANO Chief Executive Officer 2241 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
VINCENT CAGGIANO DOS Process Agent ACCURATE ELECTRICAL CONTRACTOR, 2241 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2025-03-03 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-05 2020-11-03 Address 2241 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2008-01-04 2018-11-05 Address 88 NEW DORP PLAZA, SUITE #300, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2008-01-04 2018-11-05 Address 88 NEW DROP PLAZA, SUITE #300, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2008-01-04 2018-11-05 Address 88 NEW DROP PLAZA, SUITE #300, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2004-12-21 2008-01-04 Address 180 ROSE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2002-11-18 2008-01-04 Address 180 ROSE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2002-11-18 2008-01-04 Address 180 ROSE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201103061147 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006276 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007428 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141201007520 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121116006256 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101108002535 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081029002862 2008-10-29 BIENNIAL STATEMENT 2008-11-01
080104003049 2008-01-04 BIENNIAL STATEMENT 2006-11-01
041221002642 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021118002381 2002-11-18 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128698407 2021-02-12 0202 PPS 2241 Hylan Blvd, Staten Island, NY, 10306-3228
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186642
Loan Approval Amount (current) 186642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-3228
Project Congressional District NY-11
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73743.88
Forgiveness Paid Date 2023-02-14
8916027410 2020-05-19 0202 PPP 2241 Hylan Blvd, STATEN ISLAND, NY, 10306-3228
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125473
Loan Approval Amount (current) 125473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-3228
Project Congressional District NY-11
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126986.13
Forgiveness Paid Date 2021-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State