Search icon

MAJOR ELECTRIC, INC.

Company Details

Name: MAJOR ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2000 (24 years ago)
Entity Number: 2577817
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-47 44TH STREET, ASTORIA, NY, United States, 11103
Principal Address: 19-31 DITMARS BLVD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THEODORE BILIHOUTIS Agent 24-47 44TH STREET, ASTORIA, NY, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-47 44TH STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
DIMITRIOS VOGIATZIS Chief Executive Officer 19-31 DITMARS BLVD, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2022-06-28 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-25 2019-06-18 Address 19-31 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2000-11-27 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-27 2002-11-25 Address 20-53 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618000151 2019-06-18 CERTIFICATE OF CHANGE 2019-06-18
120523000038 2012-05-23 CERTIFICATE OF AMENDMENT 2012-05-23
061221002311 2006-12-21 BIENNIAL STATEMENT 2006-11-01
050105002059 2005-01-05 BIENNIAL STATEMENT 2004-11-01
021125002172 2002-11-25 BIENNIAL STATEMENT 2002-11-01
001127000615 2000-11-27 CERTIFICATE OF INCORPORATION 2000-11-27

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-02 2021-07-21 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6530037705 2020-05-01 0235 PPP 38 CHENANGO DR, JERICHO, NY, 11753-1522
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262730
Loan Approval Amount (current) 262730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-1522
Project Congressional District NY-03
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264342.37
Forgiveness Paid Date 2020-12-15
8299958309 2021-01-29 0202 PPS 2447 44th St Ste 3, Astoria, NY, 11103-2079
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262730
Loan Approval Amount (current) 262730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-2079
Project Congressional District NY-14
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264140.82
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State