Search icon

APS ELECTRIC INC.

Company Details

Name: APS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908105
ZIP code: 11106
County: Kings
Place of Formation: New York
Address: 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NTMNLYR6RTV1 2024-01-05 3636 33RD ST, STE 205, ASTORIA, NY, 11106, 2329, USA 3636 33RD ST STE 205, LONG ISLAND CITY, NY, 11106, 2329, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-01-31
Initial Registration Date 2020-04-24
Entity Start Date 2003-05-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKHAIL MIKHAYLOV
Address 3636 33RD ST STE 205, LONG ISLAND CITY, NY, 11106, USA
Government Business
Title PRIMARY POC
Name MIKHAIL MIKHAYLOV
Address 3636 33RD ST STE 205, LONG ISLAND CITY, NY, 11106, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APS ELECTRIC 401(K) PLAN 2023 043758900 2024-05-14 APS ELECTRIC INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7189969187
Plan sponsor’s address 3636 33RD ST, SUITE 205, LONG ISLAND CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
APS ELECTRIC 401(K) PLAN 2022 043758900 2023-05-27 APS ELECTRIC INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7189969187
Plan sponsor’s address 3636 33RD ST, SUITE 205, LONG ISLAND CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
APS ELECTRIC 401(K) PLAN 2021 043758900 2022-06-02 APS ELECTRIC INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7189969187
Plan sponsor’s address 3636 33RD ST, SUITE 205, LONG ISLAND CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
APS ELECTRIC 401(K) PLAN 2020 043758900 2021-07-16 APS ELECTRIC INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7189969187
Plan sponsor’s address 3636 33RD ST, SUITE 205, LONG ISLAND CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MIKHAIL MIKHAYLOV DOS Process Agent 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
MIKHAIL MIKHAYLOV Chief Executive Officer 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, United States, 11106

Permits

Number Date End date Type Address
B022025097A38 2025-04-07 2025-04-15 TEMP. CONST. SIGNS/MARKINGS WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025097A46 2025-04-07 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025097A45 2025-04-07 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025097A44 2025-04-07 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025097A43 2025-04-07 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025097A42 2025-04-07 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025097A41 2025-04-07 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025097A40 2025-04-07 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025097A39 2025-04-07 2025-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025097A48 2025-04-07 2025-04-15 CROSSING SIDEWALK AVENUE Z, BROOKLYN, FROM STREET WEST 1 STREET TO STREET WEST STREET

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-14 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2022-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-23 2024-01-04 Address 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2020-04-23 2024-01-04 Address 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2017-04-20 2020-04-23 Address 257 54TH STREET, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-04-20 2020-04-23 Address 257 54TH STREET, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-04-20 2020-04-23 Address 257 54TH STREET, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2011-05-25 2017-04-20 Address 2222 VOORHIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004496 2024-01-04 BIENNIAL STATEMENT 2024-01-04
200423060315 2020-04-23 BIENNIAL STATEMENT 2019-05-01
170504002010 2017-05-04 BIENNIAL STATEMENT 2017-05-01
170420002034 2017-04-20 BIENNIAL STATEMENT 2015-05-01
110525002559 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090506002010 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070605002263 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050810002973 2005-08-10 BIENNIAL STATEMENT 2005-05-01
030728000839 2003-07-28 CERTIFICATE OF AMENDMENT 2003-07-28
030519000333 2003-05-19 CERTIFICATE OF INCORPORATION 2003-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-12 No data WEST 1 STREET, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: Active Department of Transportation No sign of construction at time of inspection.
2025-01-20 No data AVENUE Z, FROM STREET WEST 1 STREET TO STREET WEST STREET No data Street Construction Inspections: Active Department of Transportation No temporary construction signs were posted at the time of inspection.
2025-01-20 No data WEST 1 STREET, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: Active Department of Transportation No temporary construction signs were posted at the time of inspection.
2025-01-11 No data WEST 1 STREET, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: Active Department of Transportation No TEMP. CONST. SIGNS posted at time of inspection.
2025-01-11 No data AVENUE Z, FROM STREET WEST 1 STREET TO STREET WEST STREET No data Street Construction Inspections: Active Department of Transportation No TEMP. CONST. SIGNS at time of inspection.
2024-12-12 No data WEST 1 STREET, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: Post-Audit Department of Transportation Work currently being done for park new permit on file #B012024260C69
2024-12-05 No data AVENUE Z, FROM STREET WEST 1 STREET TO STREET WEST STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work being done for park area in compliance
2024-11-18 No data WEST 1 STREET, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: Post-Audit Department of Transportation Green fence installed for park construction
2024-11-18 No data AVENUE Z, FROM STREET WEST 1 STREET TO STREET WEST STREET No data Street Construction Inspections: Post-Audit Department of Transportation Green plywood fence installed for park construction
2024-11-01 No data BUFFALO AVENUE, FROM STREET BEND TO STREET EASTERN PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation FENCE INSTALLED ALONG NYC PARKS PROPERTY LINE

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342166758 0215000 2017-03-08 85 ATTORNEY STREET., NEW YORK, NY, 10002
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-03-08
Case Closed 2017-03-21

Related Activity

Type Inspection
Activity Nr 1148740
Safety Yes
341487403 0215000 2016-05-18 85 ATTORNEY STREET, NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-05-18
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-11-19

Related Activity

Type Inspection
Activity Nr 1148734
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2016-07-08
Abatement Due Date 2016-07-14
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-08-29
Nr Instances 1
Nr Exposed 3
Gravity 10
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 by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) o, anf this paragraph: a) 85 Attorney Street, on May 18, 2016, and at times prior, employer did not install cover on energized circuit breaker panel, exposing its employees, as well as other companies employees, to electric shock. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM. FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1000.00 IN ACCORDANCE WITH 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643988501 2021-02-19 0202 PPS 3636 33rd St Ste 205, Long Island City, NY, 11106-2329
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268520
Loan Approval Amount (current) 268520
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-2329
Project Congressional District NY-07
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272116.38
Forgiveness Paid Date 2022-06-30
2779707702 2020-05-01 0202 PPP 3636 33RD ST STE 205, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296342
Loan Approval Amount (current) 296342
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 34
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300206.14
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302075 Fair Labor Standards Act 2023-03-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-17
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name PACCHA
Role Plaintiff
Name APS ELECTRIC INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State