Search icon

ALL AROUND ELECTRIC CORP.

Company Details

Name: ALL AROUND ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2002 (23 years ago)
Entity Number: 2784171
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 974 58TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANNY WEI QIANG LI DOS Process Agent 974 58TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DANNY WEI QIANG LI Chief Executive Officer 974 58TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2014-06-09 2020-06-09 Address 972 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2014-06-09 2020-06-09 Address 972 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-06-01 2020-06-09 Address 972 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2010-06-01 2014-06-09 Address 972 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-06-01 2014-06-09 Address 972 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-06-30 2010-06-01 Address 972 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2004-06-30 2010-06-01 Address 972 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2002-06-28 2010-06-01 Address 972 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060567 2020-06-09 BIENNIAL STATEMENT 2020-06-01
160606007503 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140609006132 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120711002574 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100601002760 2010-06-01 BIENNIAL STATEMENT 2010-06-01
080625002063 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060605002270 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040630002312 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020628000352 2002-06-28 CERTIFICATE OF INCORPORATION 2002-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586562 0215000 2009-08-03 488 7TH AVENUE, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-04
Case Closed 2009-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028988910 2021-05-05 0202 PPP 974 58th St, Brooklyn, NY, 11219-4419
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40270
Loan Approval Amount (current) 40270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4419
Project Congressional District NY-10
Number of Employees 9
NAICS code 236210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40482.54
Forgiveness Paid Date 2021-11-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State