Search icon

APS ELECTRIC INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NTMNLYR6RTV1
CAGE Code:
8KSQ8
UEI Expiration Date:
2024-01-05

Business Information

Activation Date:
2023-01-31
Initial Registration Date:
2020-04-24

Form 5500 Series

Employer Identification Number (EIN):
043758900
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025154A09 2025-06-03 2025-08-27 OCCUPANCY OF ROADWAY AS STIPULATED BUFFALO AVENUE, BROOKLYN, FROM STREET BEND TO STREET EASTERN PARKWAY
B022025154A10 2025-06-03 2025-08-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BUFFALO AVENUE, BROOKLYN, FROM STREET BEND TO STREET EASTERN PARKWAY
B012025154A31 2025-06-03 2025-08-27 NYC PARKS - RECONSTRUCTION CONTRACT BUFFALO AVENUE, BROOKLYN, FROM STREET BEND TO STREET EASTERN PARKWAY
B022025154A08 2025-06-03 2025-08-27 CROSSING SIDEWALK BUFFALO AVENUE, BROOKLYN, FROM STREET BEND TO STREET EASTERN PARKWAY
B022025154A11 2025-06-03 2025-08-27 OCCUPANCY OF SIDEWALK AS STIPULATED BUFFALO AVENUE, BROOKLYN, FROM STREET BEND TO STREET EASTERN PARKWAY

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
268520.00
Total Face Value Of Loan:
268520.00
Date:
2020-05-02
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:
296342.00
Total Face Value Of Loan:
296342.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-08
Type:
FollowUp
Address:
85 ATTORNEY STREET., NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-18
Type:
Prog Related
Address:
85 ATTORNEY STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268520
Current Approval Amount:
268520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
272116.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296342
Current Approval Amount:
296342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300206.14

Court Cases

Court Case Summary

Filing Date:
2023-03-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PACCHA
Party Role:
Plaintiff
Party Name:
APS ELECTRIC INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State