Search icon

CONTACT PLUS ELECTRICAL CORP.

Company Details

Name: CONTACT PLUS ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852357
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2922 SHELL ROAD, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTACT PLUS ELECTRICAL CORP. DOS Process Agent 2922 SHELL ROAD, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
LEONID GELFAND Chief Executive Officer 2922 SHELL ROAD, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2005-02-16 2017-01-13 Address 247 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2005-02-16 2017-01-13 Address 247 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2003-01-06 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-06 2017-01-13 Address 247 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118000605 2023-01-18 BIENNIAL STATEMENT 2023-01-01
211102001950 2021-11-02 BIENNIAL STATEMENT 2021-11-02
190107060146 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170113006129 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150205006277 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130213002292 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110201002542 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090113002238 2009-01-13 BIENNIAL STATEMENT 2009-01-01
061228002160 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050216002985 2005-02-16 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344031604 0215000 2019-05-15 626 5TH AVENUE, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-05-15
Emphasis L: FALL, P: FALL
Case Closed 2022-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2019-11-15
Abatement Due Date 2019-11-21
Current Penalty 3750.0
Initial Penalty 6630.0
Final Order 2020-01-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50-volts or more were not guarded against accidental contact. Location: 626 5th Avenue, Brooklyn, NY. a) Energized electrical panel boards were not provided with covers. Employees were exposed to live electrical panel. On or about 05/15/2019.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2019-11-15
Abatement Due Date 2019-11-21
Current Penalty 3750.0
Initial Penalty 6630.0
Final Order 2020-01-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In an energized installation, each outlet box did not have a cover, faceplate, or fixture canopy. Location: 428 50th Street, Brooklyn, NY. a) Energized junction boxes for switches and outlets were not installed with covers throughout the construction site. On or about 05/15/2019.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2019-11-15
Abatement Due Date 2019-11-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lamp holders, rosettes, or receptacles were not securely supported. Location: 626 5th Avenue, Brooklyn, NY. Second Floor.. a) The receptacle and switches were not properly mounted and secured. The switches and receptacle were hanging from the wall connections. On or about 05/15/2019.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2677557203 2020-04-16 0202 PPP 2922 SHELL RD, BROOKLYN, NY, 11224
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550000
Loan Approval Amount (current) 550000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 55
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 555734.36
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State