Search icon

POWER MASTERS ELECTRICAL CONTRACTING, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of POWER MASTERS ELECTRICAL CONTRACTING, INC., FLORIDA F24000004130 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWER MASTER ELECTRICAL CONTRACTING, INC. RETIREMENT PLAN 2015 113632357 2016-01-20 POWER MASTERS ELECTRICAL CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7185850790
Plan sponsor’s address 385 RIDER AVENUE, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2016-01-19
Name of individual signing NEIL CABERA
Role Employer/plan sponsor
Date 2016-01-19
Name of individual signing NEIL CABERA
POWER MASTER ELECTRICAL CONTRACTING, INC. RETIREMENT PLAN 2014 113632357 2015-09-28 POWER MASTERS ELECTRICAL CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7185850790
Plan sponsor’s address 385 RIDER AVENUE, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2015-09-26
Name of individual signing NEIL CABERA
Role Employer/plan sponsor
Date 2015-09-26
Name of individual signing NEIL CABERA
POWER MASTER ELECTRICAL CONTRACTING, INC. RETIREMENT PLAN 2014 113632357 2016-01-18 POWER MASTERS ELECTRICAL CONTRACTING, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7185850790
Plan sponsor’s address 385 RIDER AVENUE, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2016-01-18
Name of individual signing NEIL CABERA
Role Employer/plan sponsor
Date 2016-01-18
Name of individual signing NEIL CABERA

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

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
2007-11-20 2024-07-19 Address 39 HAMPTON AVE, YONKERS, NY, 10410, USA (Type of address: Chief Executive Officer)
2007-11-20 2024-07-19 Address 39 HAMPTON AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2001-10-05 2024-07-19 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2001-10-05 2022-11-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-10-05 2007-11-20 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969647404 2020-05-06 0202 PPP 385 Rider Avenue, Bronx, NY, 10451
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68087.5
Loan Approval Amount (current) 68087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68908.33
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State