Search icon

ELECTRIC FIXX INC.

Company Details

Name: ELECTRIC FIXX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614480
ZIP code: 11203
County: Kings
Place of Formation: New York
Activity Description: Electric Fixx specializes in electrical work including: electrical renovation and electrical wiring of homes, office buildings, schools and retail.
Address: 738 E 51ST ST, BROOKLYN, NY, United States, 11203
Principal Address: 42 RALPH AVE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-415-2559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NKD9 Obsolete Non-Manufacturer 2012-02-17 2024-03-06 2023-12-14 No data

Contact Information

POC WAYNE A HAMM
Phone +1 718-415-2559
Fax +1 678-466-7028
Address 42 RALPH AVE FL 1, BROOKLYN, NY, 11221 3664, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
WAYNE HAMM Chief Executive Officer 738 E 51ST ST, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 738 E 51ST ST, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1468612-DCA Inactive Business 2013-07-03 2023-02-28

History

Start date End date Type Value
2022-02-22 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-07 2011-04-06 Address 738 E 51ST ST, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2001-03-09 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-09 2003-03-07 Address 595 E. 84TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430002028 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110406002730 2011-04-06 BIENNIAL STATEMENT 2011-03-01
070605002813 2007-06-05 BIENNIAL STATEMENT 2007-03-01
050429002036 2005-04-29 BIENNIAL STATEMENT 2005-03-01
041207000068 2004-12-07 CERTIFICATE OF AMENDMENT 2004-12-07
030307002895 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010309000473 2001-03-09 CERTIFICATE OF INCORPORATION 2001-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3329508 RENEWAL INVOICED 2021-05-11 100 Home Improvement Contractor License Renewal Fee
3329507 TRUSTFUNDHIC INVOICED 2021-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989857 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989858 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2581687 TRUSTFUNDHIC INVOICED 2017-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2581688 RENEWAL INVOICED 2017-03-28 100 Home Improvement Contractor License Renewal Fee
1922327 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
1922326 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1247256 LICENSE INVOICED 2013-07-03 100 Home Improvement Contractor License Fee
1247257 TRUSTFUNDHIC INVOICED 2013-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000337710 2020-05-01 0202 PPP 42 RALPH AVE, BROOKLYN, NY, 11221
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) 80425
Loan Approval Amount (current) 80425
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 45
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 81216.03
Forgiveness Paid Date 2021-04-29
6915558302 2021-01-27 0202 PPS 42 Ralph Ave, Brooklyn, NY, 11221-3669
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80425
Loan Approval Amount (current) 80425
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3669
Project Congressional District NY-08
Number of Employees 44
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 80881.11
Forgiveness Paid Date 2021-08-26

Date of last update: 21 Apr 2025

Sources: New York Secretary of State