Search icon

DEMAND ELECTRIC INC.

Company Details

Name: DEMAND ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2004 (20 years ago)
Entity Number: 3133605
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3133 31ST STREET, 2ND FLOOR, ASTORIA, NY, United States, 11106
Principal Address: 31-33 31ST STREET, 2ND FLOOR, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-439-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMAND ELECTRIC INC. DOS Process Agent 3133 31ST STREET, 2ND FLOOR, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
ANDREAS KOURKOUMELIS Chief Executive Officer 31-33 31ST STREET, 2ND FLOOR, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2024-03-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-14 2020-12-02 Address 31-33 31ST STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2018-01-23 2020-12-02 Address 3133 31ST STREET, 2ND FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2009-01-06 2019-06-14 Address 24-42 49TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202060561 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190614002028 2019-06-14 BIENNIAL STATEMENT 2018-12-01
180123000266 2018-01-23 CERTIFICATE OF CHANGE 2018-01-23
090106003014 2009-01-06 BIENNIAL STATEMENT 2008-12-01
061204002355 2006-12-04 BIENNIAL STATEMENT 2006-12-01
041206000052 2004-12-06 CERTIFICATE OF INCORPORATION 2004-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-04-06 No data KENT AVENUE, FROM STREET NORTH 12 STREET No data Street Construction Inspections: Post-Audit Department of Transportation hardware
2012-10-12 No data EAST 41 STREET, FROM STREET 1 AVENUE TO STREET QNS MIDTOWN TUNNEL No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-05-23 No data KENT AVENUE, FROM STREET NORTH 12 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Met with Larry of company at joint inspection, as per Gary S. discussed defect and advised Larry of requirements. Will be on site when excavation begins.
2011-09-02 No data KENT AVENUE, FROM STREET NORTH 12 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Restoration not cut back as required.
2011-06-22 No data KENT AVENUE, FROM STREET NORTH 12 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Perm trench on capital roadway not cut back as required.
2011-05-15 No data 43 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-05-08 No data 7 AVENUE, FROM STREET 43 STREET TO STREET 44 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-05-01 No data 43 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-04-24 No data 7 AVENUE, FROM STREET 43 STREET TO STREET 44 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-03-04 No data KENT AVENUE, FROM STREET NORTH 12 STREET No data Street Construction Inspections: Pick-Up Department of Transportation perm trench at 15" be cut back in Capital Roadway. Sidewalk flag must be fully restored ,currently patchwork

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5141468300 2021-01-25 0202 PPS 3133 31st St # 2, Astoria, NY, 11106-2530
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1401495
Loan Approval Amount (current) 1401495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85804
Servicing Lender Name Spencer Savings Bank, SLA
Servicing Lender Address 611 River Dr, ELMWOOD PARK, NJ, 07407-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2530
Project Congressional District NY-14
Number of Employees 80
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 85804
Originating Lender Name Spencer Savings Bank, SLA
Originating Lender Address ELMWOOD PARK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3318760 Intrastate Non-Hazmat 2020-04-16 1 2019 1 2 Private(Property)
Legal Name DEMAND ELECTRIC INC
DBA Name -
Physical Address 3133 31ST ST # 2, ASTORIA, NY, 11106-2530, US
Mailing Address 3133 31ST ST # 2, ASTORIA, NY, 11106-2530, US
Phone (718) 439-1600
Fax (917) 642-6261
E-mail ALEX@DEMANDELECTRIC.US

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103136 Other Contract Actions 2021-06-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 226000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-02
Termination Date 2021-11-02
Date Issue Joined 2021-08-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name SUNBELT RENTALS, INC.
Role Plaintiff
Name DEMAND ELECTRIC INC.
Role Defendant
2301924 Employee Retirement Income Security Act (ERISA) 2023-03-14 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 2
Filing Date 2023-03-14
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name TRUSTEES OF THE BUILDING TRADE
Role Plaintiff
Name DEMAND ELECTRIC INC.
Role Defendant
1604797 Employee Retirement Income Security Act (ERISA) 2016-08-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 106000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-08-26
Termination Date 2020-07-07
Date Issue Joined 2020-03-18
Section 1131
Status Terminated

Parties

Name TRUSTEES OF THE BUILDIN,
Role Plaintiff
Name DEMAND ELECTRIC INC.
Role Defendant
2002127 Other Contract Actions 2020-03-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-10
Termination Date 2023-03-31
Date Issue Joined 2021-01-22
Section 1332
Sub Section T
Status Terminated

Parties

Name DEMAND ELECTRIC INC.
Role Plaintiff
Name INNOVATIVE TECHNOLOGYHOLDINGS,
Role Defendant
2003273 Other Contract Actions 2020-04-27 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-27
Termination Date 2020-07-16
Date Issue Joined 2020-03-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name INNOVATIVE TECHNOLOGY HOLDINGS
Role Plaintiff
Name DEMAND ELECTRIC INC.
Role Defendant
2201732 Other Contract Actions 2022-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-29
Termination Date 2022-11-07
Date Issue Joined 2022-05-20
Section 0185
Sub Section LM
Status Terminated

Parties

Name BUILDING INDUSTRY FUND INC.
Role Plaintiff
Name DEMAND ELECTRIC INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State