Search icon

G. POULAKIS ELECTRICAL CONTRACTING, INC.

Company Details

Name: G. POULAKIS ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2001 (24 years ago)
Entity Number: 2620870
ZIP code: 11354
County: Bronx
Place of Formation: New York
Address: 119-12 29TH AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-12 29TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GEORGE POULAKIS Chief Executive Officer 119-12 29TH AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2007-04-25 2009-02-27 Address 150-42 11TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-04-25 2009-02-27 Address 150-42 11TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2005-04-29 2007-04-25 Address 4706 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2003-07-01 2009-02-27 Address 4706 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Service of Process)
2003-07-01 2007-04-25 Address 4706 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2003-07-01 2005-04-29 Address 4706 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2001-03-27 2003-07-01 Address 4706 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)
2001-03-27 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170118006037 2017-01-18 BIENNIAL STATEMENT 2015-03-01
130405002252 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110322003188 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090227002699 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070425002791 2007-04-25 BIENNIAL STATEMENT 2007-03-01
050429002440 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030701002450 2003-07-01 BIENNIAL STATEMENT 2003-03-01
010502000502 2001-05-02 CERTIFICATE OF AMENDMENT 2001-05-02
010327000373 2001-03-27 CERTIFICATE OF INCORPORATION 2001-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313430480 0215600 2011-03-22 132-29 BLOSSOM AVE, FLUSHING, NY, 11355
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-03-22
Case Closed 2011-07-12

Related Activity

Type Inspection
Activity Nr 313430456

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-06-02
Abatement Due Date 2011-06-27
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2011-06-02
Abatement Due Date 2011-06-07
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774398504 2021-03-04 0202 PPS 1840 42nd St, Astoria, NY, 11105-1027
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115602
Loan Approval Amount (current) 115602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1027
Project Congressional District NY-14
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116253.42
Forgiveness Paid Date 2021-09-29
9491877307 2020-05-02 0202 PPP 18-40 42ND ST, ASTORIA, NY, 11105
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99123
Loan Approval Amount (current) 99123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100067.42
Forgiveness Paid Date 2021-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State