Search icon

J. K. ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. K. ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1969 (56 years ago)
Entity Number: 272640
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 374 NEPTUNE AVE, WEST BABYLON, NY, United States, 11704
Principal Address: 374 NEPTUNE AVENUE, West BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KILCULLEN Chief Executive Officer 374 NEPTUNE AVENUE, NORTH BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
J. K. ELECTRIC CO., INC. DOS Process Agent 374 NEPTUNE AVE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-11-25 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-19 Address 374 NEPTUNE AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2021-02-05 2024-11-19 Address 374 NEPTUNE AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119001364 2024-11-19 BIENNIAL STATEMENT 2024-11-19
210205060625 2021-02-05 BIENNIAL STATEMENT 2021-02-01
170206006586 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202006092 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130207006022 2013-02-07 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-17
Type:
Unprog Rel
Address:
1500 OLD NORTHERN BLVD., ROSLYN, NY, 11756
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-20
Type:
Planned
Address:
98 SOUTH FRANKLIN AVE., VALLEY STREAM, NY, 11580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-26
Type:
Planned
Address:
MONTAUK HWY & BAY AVE, Water Mill, NY, 11976
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-08
Type:
Planned
Address:
CHARLES LINDBERG BLVD, Uniondale, NY, 11554
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$73,800
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,917.25
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $73,800

Court Cases

Court Case Summary

Filing Date:
1993-04-27
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 363, I.B.T.,
Party Role:
Plaintiff
Party Name:
J. K. ELECTRIC CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-12-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BELLANTONI, PATRICK
Party Role:
Plaintiff
Party Name:
J. K. ELECTRIC CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-03-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CANIZIO, JOSEPH G.,
Party Role:
Plaintiff
Party Name:
J. K. ELECTRIC CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State