Search icon

ALL AMERICAN ELECTRICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL AMERICAN ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2002 (23 years ago)
Entity Number: 2799240
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 557 LEFFERTS AVE, BROOKLYN, NY, United States, 11225
Principal Address: 1433 EAST 102ND ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERROL SUMMERVILLE Chief Executive Officer 557 LEFFERTS AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
ALL AMERICAN ELECTRICAL CORP. DOS Process Agent 557 LEFFERTS AVE, BROOKLYN, NY, United States, 11225

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-684-6003
Contact Person:
ERROL SUMMERVILLE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2264529

Unique Entity ID

Unique Entity ID:
JVGHDZFUMRX8
CAGE Code:
7ZZG8
UEI Expiration Date:
2025-07-25

Business Information

Activation Date:
2024-07-29
Initial Registration Date:
2017-11-16

Commercial and government entity program

CAGE number:
7ZZG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-29
CAGE Expiration:
2029-07-29
SAM Expiration:
2025-07-25

Contact Information

POC:
ERROL SUMMERVILLE
Corporate URL:
https://www.allamericanelectrical.com/

Form 5500 Series

Employer Identification Number (EIN):
134223858
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-07 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-17 2014-08-01 Address 308 LEFFERTS AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2012-09-17 2014-08-01 Address 308 LEFFERTS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2004-09-24 2012-09-17 Address 557 LEFFERTS AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2002-08-09 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140801006967 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120917002297 2012-09-17 BIENNIAL STATEMENT 2012-08-01
080818002797 2008-08-18 BIENNIAL STATEMENT 2008-08-01
040924002292 2004-09-24 BIENNIAL STATEMENT 2004-08-01
020809000239 2002-08-09 CERTIFICATE OF INCORPORATION 2002-08-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
25795.00
Total Face Value Of Loan:
25795.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$25,795
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,190.76
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $25,795
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State