Search icon

ELECTRIC FIXX INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6NKD9
UEI Expiration Date:
2019-10-15

Business Information

Division Name:
ELECTRICAL CONTRACTOR
Division Number:
26.00
Activation Date:
2018-10-15
Initial Registration Date:
2012-02-01

Commercial and government entity program

CAGE number:
6NKD9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-12-14

Contact Information

POC:
WAYNE A HAMM
Corporate URL:
http://www.electricfixxinc.com

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
80425.00
Total Face Value Of Loan:
80425.00
Date:
2020-05-03
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:
80425.00
Total Face Value Of Loan:
80425.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$80,425
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,216.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $80,425
Jobs Reported:
44
Initial Approval Amount:
$80,425
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,881.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $80,420
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State