Search icon

SUREPOWER ELECTRIC, INC.

Company Details

Name: SUREPOWER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2846820
ZIP code: 11561
County: Kings
Place of Formation: New York
Address: 139 Eva Drive, Street Address 2, Apartment or Suit, Street Address 2, Lido Beach, NY, United States, 11561
Principal Address: 139 EVA DR, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMOND ATRACHJI Chief Executive Officer 139 EVA DR, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
AMBROSIO BELLOTTI DOS Process Agent 139 Eva Drive, Street Address 2, Apartment or Suit, Street Address 2, Lido Beach, NY, United States, 11561

History

Start date End date Type Value
2022-06-16 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-29 2018-12-06 Address 998 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-12-22 2010-12-29 Address 465 BELFIELD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2002-12-18 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-18 2006-12-22 Address 2795 RICHMOND AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303003250 2022-03-03 BIENNIAL STATEMENT 2020-12-01
181206006029 2018-12-06 BIENNIAL STATEMENT 2018-12-01
141218006205 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130211002315 2013-02-11 BIENNIAL STATEMENT 2012-12-01
101229002729 2010-12-29 BIENNIAL STATEMENT 2010-12-01
091223000224 2009-12-23 CERTIFICATE OF AMENDMENT 2009-12-23
091028000557 2009-10-28 CERTIFICATE OF AMENDMENT 2009-10-28
061222002634 2006-12-22 BIENNIAL STATEMENT 2006-12-01
021218000257 2002-12-18 CERTIFICATE OF INCORPORATION 2002-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1585098506 2021-02-19 0235 PPS 139 Eva Dr, Lido Beach, NY, 11561-4817
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102967
Loan Approval Amount (current) 102967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lido Beach, NASSAU, NY, 11561-4817
Project Congressional District NY-04
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104276.97
Forgiveness Paid Date 2022-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State