Search icon

PRINCE ELECTRIC CORP.

Company Details

Name: PRINCE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1971 (54 years ago)
Entity Number: 315428
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 130-07 26TH AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINCE ELECTRIC CORP. PROFIT SHARING PLAN 2023 112532691 2024-07-09 PRINCE ELECTRIC CORP. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 7183537345
Plan sponsor’s address 130-07 26TH AVENUE, SUITE 1, COLLEGE POINT, NY, 11354
PRINCE ELECTRIC CORP. PROFIT SHARING PLAN 2022 112532691 2023-05-23 PRINCE ELECTRIC CORP. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 7183537345
Plan sponsor’s address 130-07 26TH AVENUE, SUITE 1, COLLEGE POINT, NY, 11354
PRINCE ELECTRIC CORP. PROFIT SHARING PLAN 2021 112532691 2022-05-23 PRINCE ELECTRIC CORP. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 7183537345
Plan sponsor’s address 130-07 26TH AVENUE, SUITE 1, COLLEGE POINT, NY, 11354

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing BOZENA SIEROCKI
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing BOZENA SIEROCKI
PRINCE ELECTRIC CORP. PROFIT SHARING PLAN 2020 112532691 2021-04-16 PRINCE ELECTRIC CORP. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 7183537345
Plan sponsor’s address 130-07 26TH AVENUE, SUITE 1, COLLEGE POINT, NY, 11354

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing BOZENA SIEROCKI
PRINCE ELECTRIC CORP. PROFIT SHARING PLAN 2019 112532691 2020-06-22 PRINCE ELECTRIC CORP. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 7183537345
Plan sponsor’s address 130-07 26TH AVENUE, SUITE 1, COLLEGE POINT, NY, 11354
PRINCE ELECTRIC CORP. PROFIT SHARING PLAN 2018 112532691 2019-07-18 PRINCE ELECTRIC CORP. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 7183537345
Plan sponsor’s address 130-07 26TH AVENUE, SUITE 1, COLLEGE POINT, NY, 11354
PRINCE ELECTRIC CORP. PROFIT SHARING PLAN 2017 112532691 2018-06-14 PRINCE ELECTRIC CORP. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 7183537345
Plan sponsor’s address 130-07 26TH AVENUE, SUITE 1, COLLEGE POINT, NY, 11354

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing CEDOMIR MARA
PRINCE ELECTRIC CORP. PROFIT SHARING PLAN 2016 112532691 2017-07-11 PRINCE ELECTRIC CORP. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 7183537345
Plan sponsor’s address 130-07 26TH AVENUE, SUITE 1, COLLEGE POINT, NY, 11354

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing BOZENA SIEROCKI
PRINCE ELECTRIC CORP. PROFIT SHARING PLAN 2015 112532691 2016-05-25 PRINCE ELECTRIC CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 7183537345
Plan sponsor’s address 130-07 26TH AVENUE, COLLEGE POINT, NY, 11354

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing CEDOMIR MARA
PRINCE ELECTRIC CORP. PROFIT SHARING PLAN 2014 112532691 2015-09-16 PRINCE ELECTRIC CORP. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 7183537345
Plan sponsor’s address 130-07 26TH AVENUE, COLLEGE POINT, NY, 11354

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing CEDOMIR MARA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-07 26TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CEDOMIR MARA. Chief Executive Officer 130-07 26TH AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 130-07 26TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 130-07 26TH AVENUE, FLUSHING, NY, 11354, 1022, USA (Type of address: Chief Executive Officer)
2007-10-04 2023-05-19 Address 130-07 26TH AVENUE, FLUSHING, NY, 11354, 1022, USA (Type of address: Service of Process)
2007-10-04 2023-05-19 Address 130-07 26TH AVENUE, FLUSHING, NY, 11354, 1022, USA (Type of address: Chief Executive Officer)
1995-07-20 2007-10-04 Address 130-07 26TH AVE, FLUSHING, NY, 11354, 1022, USA (Type of address: Principal Executive Office)
1995-07-20 2007-10-04 Address 130-07 26TH AVE, FLUSHING, NY, 11354, 1022, USA (Type of address: Chief Executive Officer)
1995-07-20 2007-10-04 Address 130-07 26TH AVE, FLUSHING, NY, 11354, 1022, USA (Type of address: Service of Process)
1971-10-01 1995-07-20 Address 35-22 PRINCE ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1971-10-01 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230519000007 2023-05-19 BIENNIAL STATEMENT 2021-10-01
191002061473 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171106006230 2017-11-06 BIENNIAL STATEMENT 2017-10-01
161018006219 2016-10-18 BIENNIAL STATEMENT 2015-10-01
131107002216 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111013002094 2011-10-13 BIENNIAL STATEMENT 2011-10-01
20110601038 2011-06-01 ASSUMED NAME LLC DISCONTINUANCE 2011-06-01
091005002624 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071004002536 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051118002109 2005-11-18 BIENNIAL STATEMENT 2005-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA243P0016 2008-10-01 2009-09-30 2011-09-30
Unique Award Key CONT_AWD_VA243P0016_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXERCISING OPTION YR 2 (10/1/08 - 9/30/09) PO#: 526-C90028
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J073: MAINT-REP OF FOOD PREP-SERVING EQ

Recipient Details

Recipient PRINCE ELECTRIC CORP.
UEI HKQ4A8HTHE44
Legacy DUNS 072740798
Recipient Address UNITED STATES, 13007 26TH AVE STE 1, FLUSHING, 113541141
PO AWARD V526R83077 2008-04-15 2008-04-15 2008-04-15
Unique Award Key CONT_AWD_V526R83077_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR OF 4 EA. 526-EE3156(#23),9808140003(#33),98
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient PRINCE ELECTRIC CORP.
UEI HKQ4A8HTHE44
Legacy DUNS 072740798
Recipient Address UNITED STATES, 13007 26TH AVE STE 1, FLUSHING, 113541141
PO AWARD V526R81243 2007-12-19 2007-12-19 2007-12-19
Unique Award Key CONT_AWD_V526R81243_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY REPAIR SERVICE CALL FOR THE SPD CARTWASH
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient PRINCE ELECTRIC CORP.
UEI HKQ4A8HTHE44
Legacy DUNS 072740798
Recipient Address UNITED STATES, 13007 26TH AVE STE 1, FLUSHING, 113541141
PO AWARD V526R95802 2009-09-11 2009-09-21 2009-09-21
Unique Award Key CONT_AWD_V526R95802_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE, REPAIR & REBUILDING OF EQUIPMENT
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient PRINCE ELECTRIC CORP.
UEI HKQ4A8HTHE44
Legacy DUNS 072740798
Recipient Address UNITED STATES, 13007 26TH AVE STE 1, FLUSHING, 113541141
PO AWARD V526C90153 2008-12-15 2008-12-25 2008-12-25
Unique Award Key CONT_AWD_V526C90153_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient PRINCE ELECTRIC CORP.
UEI HKQ4A8HTHE44
Legacy DUNS 072740798
Recipient Address UNITED STATES, 13007 26TH AVE STE 1, FLUSHING, 113541141
PO AWARD V526R03313 2010-04-20 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_V526R03313_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MAINTENANCE, REPAIR & REBUILDING
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient PRINCE ELECTRIC CORP.
UEI HKQ4A8HTHE44
Legacy DUNS 072740798
Recipient Address UNITED STATES, 13007 26TH AVE STE 1, FLUSHING, 113541141

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6600897200 2020-04-28 0202 PPP 130-07 26TH AVE, FLUSHING, NY, 11354
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261083
Loan Approval Amount (current) 261083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 16
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262499.29
Forgiveness Paid Date 2020-11-19
3198808308 2021-01-21 0202 PPS 13007 26th Ave, Flushing, NY, 11354-1132
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1132
Project Congressional District NY-14
Number of Employees 11
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181686.58
Forgiveness Paid Date 2022-01-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State