Search icon

POWER MASTERS ELECTRICAL CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POWER MASTERS ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2001 (24 years ago)
Entity Number: 2686469
ZIP code: 10451
County: Queens
Place of Formation: New York
Address: 385 Rider Avenue, Bronx, NY, United States, 10451

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 Rider Avenue, Bronx, NY, United States, 10451

Chief Executive Officer

Name Role Address
NEIL CABERA Chief Executive Officer 385 RIDER AVENUE, YONKERS, NY, United States, 10451

Links between entities

Type:
Headquarter of
Company Number:
F24000004130
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113632357
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 385 RIDER AVENUE, YONKERS, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-07-19 2024-07-19 Address 39 HAMPTON AVE, YONKERS, NY, 10410, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-07-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-11-16 2024-06-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240719001796 2024-07-19 BIENNIAL STATEMENT 2024-07-19
071120002439 2007-11-20 BIENNIAL STATEMENT 2007-10-01
011005000193 2001-10-05 CERTIFICATE OF INCORPORATION 2001-10-05

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
68087.50
Total Face Value Of Loan:
68087.50

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68087.5
Current Approval Amount:
68087.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68908.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State