Search icon

ALL PHASE ELECTRIC & MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PHASE ELECTRIC & MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2598965
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 96 GRAND AVENUE, JOHNSON CITY, NY, United States, 13790
Principal Address: 96 GRAND AVE, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS FURCH DOS Process Agent 96 GRAND AVENUE, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
THOMAS FURCH Chief Executive Officer 96 GRAND AVE, JOHNSON CITY, NY, United States, 13790

Unique Entity ID

CAGE Code:
1ZD97
UEI Expiration Date:
2015-02-20

Business Information

Division Name:
ALL PHASE ELECTRIC & MAINTENANCE INC.
Division Number:
ALL PHASE
Activation Date:
2014-02-25
Initial Registration Date:
2002-07-16

Commercial and government entity program

CAGE number:
1ZD97
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-21

Contact Information

POC:
SCOTT NEJESCHLEBA

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 4 EMMA ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 96 GRAND AVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2003-01-16 2025-06-04 Address 96 GRAND AVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2001-01-26 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-26 2025-06-04 Address 96 GRAND AVENUE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604001075 2025-06-04 BIENNIAL STATEMENT 2025-06-04
030116002009 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010126000546 2001-01-26 CERTIFICATE OF INCORPORATION 2001-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
160270.00
Total Face Value Of Loan:
160270.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$160,270
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,270
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$162,065.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $160,268
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State