Search icon

TECHNO-VOLT ELECTRIC, INC.

Company Details

Name: TECHNO-VOLT ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2910259
ZIP code: 11354
County: Queens
Place of Formation: New York
Activity Description: ELECTRICAL CONTRACTOR, ELECTRICIAN, FIRE ALARM, ARCS, CCTV, NEW CONSTRUCTION, REHABILITATION, LOW VOLTAGE WIRING, ELECTRICAL SERVICE, LIGHTING, LIGHTING SENSORS, ELECTRICAL INSTALLATION
Address: 28-29 119TH ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-359-8070

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
XY4ES8U7KRB5 2025-02-21 2829 119TH ST, FLUSHING, NY, 11354, 1068, USA 28-29 119TH ST, FLUSHING, NY, 11354, USA

Business Information

Doing Business As TECHNO VOLT ELECTRIC INC
Division Name TECHNO-VOLT ELECTRIC, INC.
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2022-02-09
Entity Start Date 2003-05-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes J059, J061, N059, N061, N063, Z1AA, Z1NZ, Z2AA, Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PANDELI GJINI
Role VICE-PRESIDENT
Address 28-29 119TH ST, FLUSHING, NY, 11354, USA
Government Business
Title PRIMARY POC
Name EVDOKIA GJINI
Role PRESIDENT
Address 28-29 119TH ST, FLUSHING, NY, 11354, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECHNO-VOLT ELECTRIC, INC. 401(K) PLAN 2023 113691035 2024-05-07 TECHNO-VOLT ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187598070
Plan sponsor’s address 28-29 119TH STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing KIA GJINI
Role Employer/plan sponsor
Date 2024-05-07
Name of individual signing KIA GJINI
TECHNO-VOLT ELECTRIC, INC. 401(K) PLAN 2022 113691035 2023-04-18 TECHNO-VOLT ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187598070
Plan sponsor’s address 28-29 119TH STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing KIA GJINI
Role Employer/plan sponsor
Date 2023-04-18
Name of individual signing KIA GJINI
TECHNO-VOLT ELECTRIC, INC. 401(K) PLAN 2021 113691035 2022-04-19 TECHNO-VOLT ELECTRIC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187598070
Plan sponsor’s address 28-29 119TH STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing KIA GJINI
TECHNO-VOLT ELECTRIC, INC. 401(K) PLAN 2020 113691035 2021-03-23 TECHNO-VOLT ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187598070
Plan sponsor’s address 28-29 119TH STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing KIA GJINI
TECHNO-VOLT ELECTRIC, INC. 401(K) PLAN 2019 113691035 2020-04-01 TECHNO-VOLT ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187598070
Plan sponsor’s address 28-29 119TH STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2020-03-27
Name of individual signing KIA GJINI
TECHNO-VOLT ELECTRIC, INC. 401(K) PLAN 2018 113691035 2019-04-01 TECHNO-VOLT ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187598070
Plan sponsor’s address 28-29 119TH STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing KIA GJINI
Role Employer/plan sponsor
Date 2019-03-28
Name of individual signing KIA GJINI
TECHNO-VOLT ELECTRIC, INC. 401(K) PLAN 2017 113691035 2018-05-10 TECHNO-VOLT ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187598070
Plan sponsor’s address 28-29 119TH STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing KIA GJINI
TECHNO-VOLT ELECTRIC, INC. 401(K) PLAN 2016 113691035 2017-05-03 TECHNO-VOLT ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187598070
Plan sponsor’s address 28-29 119TH STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing KIA GJINI
TECHNO-VOLT ELECTRIC, INC. 401(K) PLAN 2015 113691035 2016-05-31 TECHNO-VOLT ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187598070
Plan sponsor’s address 28-29 119TH STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing KIA GJINI
TECHNO-VOLT ELECTRIC, INC. 401(K) PLAN 2014 113691035 2015-09-16 TECHNO-VOLT ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187598070
Plan sponsor’s address 28-29 119TH STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing KIA GJINI

DOS Process Agent

Name Role Address
TECHNO-VOLT ELECTRIC, INC. DOS Process Agent 28-29 119TH ST, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
EVDOKIA GJINI Chief Executive Officer 28-29 119TH ST, FLUSHING, NY, United States, 11354

Permits

Number Date End date Type Address
Q012019150C04 2019-05-30 2019-06-29 RESET, REPAIR OR REPLACE CURB 119 STREET, QUEENS, FROM STREET 29 AVENUE TO STREET DEAD END
Q012019150C05 2019-05-30 2019-06-29 PAVE STREET-W/ ENGINEERING & INSP FEE 119 STREET, QUEENS, FROM STREET 29 AVENUE TO STREET DEAD END

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 28-29 119TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-15 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-20 2024-12-23 Address 28-29 119TH ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-11-21 2024-12-23 Address 28-29 119TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-07-02 2017-04-20 Address 2829 119TH ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-07-02 2014-11-21 Address 2829 119TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-07-02 2014-11-21 Address 2829 119TH ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2005-08-16 2014-07-02 Address 48-06 20TH AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
2005-08-16 2014-07-02 Address 48-06 20TH AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223003920 2024-12-23 BIENNIAL STATEMENT 2024-12-23
210504061850 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061618 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170725002050 2017-07-25 BIENNIAL STATEMENT 2017-05-01
170420006167 2017-04-20 BIENNIAL STATEMENT 2015-05-01
141121002044 2014-11-21 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01
140702002149 2014-07-02 BIENNIAL STATEMENT 2013-05-01
050816002648 2005-08-16 BIENNIAL STATEMENT 2005-05-01
030522000659 2003-05-22 CERTIFICATE OF INCORPORATION 2003-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-26 No data 119 STREET, FROM STREET 29 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb restored I/F/O 28-13.
2021-06-20 No data 119 STREET, FROM STREET 29 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Most of roadway's width restored.
2019-11-17 No data 77 STREET, FROM STREET 21 AVENUE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O, I observed the above respondent stored a construction container on the street with no permit. it was being used to collect construction debris from a Building operation in progress.
2019-08-06 No data 119 STREET, FROM STREET 29 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Curb - expansion joints sealed.
2019-04-05 No data 119 STREET, FROM STREET 29 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation REPAIRED PERM SIDEWALK SEALED
2019-04-04 No data 202 STREET, FROM STREET 42 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored
2018-04-18 No data 119 STREET, FROM STREET 29 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints sealed
2017-12-14 No data 202 STREET, FROM STREET 42 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2017-04-09 No data 119 STREET, FROM STREET 29 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation new s/w in compliance

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288097000 2020-04-05 0202 PPP 2829 119th St, FLUSHING, NY, 11354-1068
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129000
Loan Approval Amount (current) 129000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1068
Project Congressional District NY-14
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130311.5
Forgiveness Paid Date 2021-04-15
8993968410 2021-02-14 0202 PPS 2829 119th St, Flushing, NY, 11354-1068
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166700
Loan Approval Amount (current) 166700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1068
Project Congressional District NY-14
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168810.01
Forgiveness Paid Date 2022-05-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2693249 TECHNO-VOLT ELECTRIC, INC. TECHNO VOLT ELECTRIC INC XY4ES8U7KRB5 2829 119TH ST, FLUSHING, NY, 11354-1068
Capabilities Statement Link -
Phone Number 718-359-8070
Fax Number -
E-mail Address kia@technovoltinc.com
WWW Page -
E-Commerce Website -
Contact Person EVDOKIA GJINI
County Code (3 digit) 081
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 999T9
Year Established 2003
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Apr 2025

Sources: New York Secretary of State