Search icon

OSTROFF ELECTRICAL CONTRACTORS INC.

Company Details

Name: OSTROFF ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062757
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 102-17 159TH ROAD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-17 159TH ROAD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
KEVIN OSTROFF Chief Executive Officer 102-17 159TH ROAD, HOWARD BEACH, NY, United States, 11414

Form 5500 Series

Employer Identification Number (EIN):
201245588
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-17 2011-01-20 Address 102-17 159TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2008-09-17 2011-01-20 Address 102-17 159TH ROAD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210824000370 2021-08-24 BIENNIAL STATEMENT 2021-08-24
110120002340 2011-01-20 BIENNIAL STATEMENT 2010-06-01
080917002695 2008-09-17 BIENNIAL STATEMENT 2008-06-01
040607000327 2004-06-07 CERTIFICATE OF INCORPORATION 2004-06-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1665000.00
Total Face Value Of Loan:
1665000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
1665000.00
Total Face Value Of Loan:
1665000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1665000
Current Approval Amount:
1665000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1675452.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1665000
Current Approval Amount:
1665000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1676299.72

Date of last update: 29 Mar 2025

Sources: New York Secretary of State