Search icon

EMANON ELECTRIC INC.

Company Details

Name: EMANON ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2612098
ZIP code: 07728
County: Queens
Place of Formation: New York
Address: 29 Majetic Drive, Freehold, NJ, United States, 07728
Principal Address: 29 Majestic Drive, NEW YORK, NJ, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMANON ELECTRIC INC. DOS Process Agent 29 Majetic Drive, Freehold, NJ, United States, 07728

Chief Executive Officer

Name Role Address
FRANK ARAGONA Chief Executive Officer 29 MAJESTIC DRIVE, NEW YORK, NJ, United States, 10001

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 29 MAJESTIC DRIVE, NEW YORK, NJ, 10001, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2025-03-03 Address 237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004832 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230327001239 2023-03-27 BIENNIAL STATEMENT 2023-03-01
210315060564 2021-03-15 BIENNIAL STATEMENT 2021-03-01
181022006013 2018-10-22 BIENNIAL STATEMENT 2017-03-01
160713006210 2016-07-13 BIENNIAL STATEMENT 2015-03-01
130308006519 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110324002316 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090306002491 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070320002572 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050406002283 2005-04-06 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2470957110 2020-04-10 0202 PPP 237 West 35th Street, suite 503, New York, NY, 10001-0073
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1445132
Loan Approval Amount (current) 1445132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0073
Project Congressional District NY-12
Number of Employees 58
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1460787.6
Forgiveness Paid Date 2021-05-21
1785838301 2021-01-19 0235 PPS 1111 Ferngate Dr Ste 503, Franklin Square, NY, 11010-1805
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 902705
Loan Approval Amount (current) 902705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-1805
Project Congressional District NY-04
Number of Employees 35
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 909876.49
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2023210 Intrastate Non-Hazmat 2010-04-20 - - 1 1 Private(Property)
Legal Name EMANON ELECTRIC INC
DBA Name -
Physical Address 114-49 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, US
Mailing Address 114-49 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, US
Phone (718) 848-2891
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State