Search icon

ELMAC ELECTRIC INC.

Company Details

Name: ELMAC ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583329
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6120 COOPER AVE, GLENDALE, NY, United States, 11385
Principal Address: 61-20 COOPER AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELMAC ELECTRIC INC. DOS Process Agent 6120 COOPER AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
PETER MILEVSKI Chief Executive Officer 61-20 COOPER AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2016-12-01 2020-12-02 Address 6120 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2013-02-08 2016-12-01 Address 61-20 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2002-12-30 2013-02-08 Address 61-20 COOPER AVE, GLENVILLE, NY, 11385, USA (Type of address: Service of Process)
2001-08-14 2002-12-30 Address 80-12 ASTORIA BLVD., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
2000-12-13 2001-08-14 Address 28-17 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060405 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181218006862 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161201006917 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141222006383 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130208002182 2013-02-08 BIENNIAL STATEMENT 2012-12-01
101229002539 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081204003101 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061122002386 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050113002328 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021230002394 2002-12-30 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342586971 0215000 2017-08-25 656 WARWICK STREET, BROOKLYN, NY, 11207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-08-25
Emphasis L: FALL, L: LOCALTARG
Case Closed 2018-08-27

Related Activity

Type Inspection
Activity Nr 1258694
Safety Yes
Type Inspection
Activity Nr 1258707
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2018-02-09
Abatement Due Date 2018-02-22
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2018-03-26
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Site: 656 Warwick St. Brooklyn, NY. On or about 8/25/2017, a) An employee was not protected from a fall of approximately 11 feet to the level below while working from the bulkhead of the building. The employee was inspecting the electrical installation for the Air Conditioner units.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9193267303 2020-05-01 0202 PPP 61-20 COOPER AVENUE, RIDGEWOOD, NY, 11385
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37608
Loan Approval Amount (current) 37608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38307.61
Forgiveness Paid Date 2022-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State