Search icon

ALL ISLAND WIDE ELECTRICAL INC.

Company Details

Name: ALL ISLAND WIDE ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3167161
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 41 GERARD ROAD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD PARENTE Agent 41 GERARD ROAD, YAPHANK, NY, 11980

Chief Executive Officer

Name Role Address
RICHARD PARENTE Chief Executive Officer 41 GERARD ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
RICHARD PARENTE DOS Process Agent 41 GERARD ROAD, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2005-02-22 2015-08-05 Address 41 GERARD ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810000757 2015-08-10 CERTIFICATE OF AMENDMENT 2015-08-10
150805002001 2015-08-05 BIENNIAL STATEMENT 2015-02-01
050222000666 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

USAspending Awards / Financial Assistance

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:
66000.00
Total Face Value Of Loan:
66000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66000
Current Approval Amount:
66000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66486.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State