Search icon

ALSON ELECTRICAL CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALSON ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2002 (23 years ago)
Entity Number: 2782951
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2246 CLARENDON ROAD, BROOKLYN, NY, United States, 11226
Principal Address: 380 E 18TH ST, STE #2L, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALTAF H. SYED-NAQVI Agent 2246 CLARENDON ROAD, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2246 CLARENDON ROAD, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
ALTAF H SYED-NAQVI Chief Executive Officer 380 E 18TH ST, #2L, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2007-03-15 2010-04-07 Address 211 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2007-03-15 2010-04-07 Address 211 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-04-10 2007-03-15 Address 110-01 101 AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2006-04-10 2007-03-15 Address 110-01 101 AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Registered Agent)
2004-06-30 2006-04-10 Address 380 E 18TH ST, SUITE #2L, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100407000657 2010-04-07 CERTIFICATE OF CHANGE 2010-04-07
070315001092 2007-03-15 CERTIFICATE OF CHANGE 2007-03-15
060410000155 2006-04-10 CERTIFICATE OF CHANGE 2006-04-10
040630002012 2004-06-30 BIENNIAL STATEMENT 2004-06-01
031022000128 2003-10-22 CERTIFICATE OF CHANGE 2003-10-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-04-30
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6326.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State