Search icon

SPEED ELECTRIC CORP.

Company Details

Name: SPEED ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2002 (22 years ago)
Entity Number: 2842934
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: PO BOX 1004, WATER MILL, NY, United States, 11976
Principal Address: 580 WOOLEYS DR, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEED ELECTRIC CORP 401(K) P/S PLAN 2023 061664322 2024-06-27 SPEED ELECTRIC CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 6312529333
Plan sponsor’s address 117 TUCKAHOE LN, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing JORGE RIBEIRO
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing JORGE RIBEIRO
SPEED ELECTRIC CORP 401(K) P/S PLAN 2022 061664322 2023-06-13 SPEED ELECTRIC CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 6312529333
Plan sponsor’s address 117 TUCKAHOE LN, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 061664322
Plan administrator’s name SPEED ELECTRIC CORP
Plan administrator’s address 117 TUCKAHOE LN, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6312529333

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing VANIA RIBEIRO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1004, WATER MILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
JORGE RIBEIRO Chief Executive Officer PO BOX 1004, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2002-12-06 2005-04-25 Address 580 WOOLEYS DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050425002472 2005-04-25 BIENNIAL STATEMENT 2004-12-01
021206000526 2002-12-06 CERTIFICATE OF INCORPORATION 2002-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9369727206 2020-04-28 0235 PPP 117 TUCKAHOE LANE, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32250
Loan Approval Amount (current) 32250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32671.46
Forgiveness Paid Date 2021-09-02
2803158504 2021-02-22 0235 PPS 117 Tuckahoe Ln, Southampton, NY, 11968-3230
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27802
Loan Approval Amount (current) 27802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-3230
Project Congressional District NY-01
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28182.85
Forgiveness Paid Date 2022-07-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State