Search icon

POWERONE ELECTRICAL CONTRACTING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POWERONE ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184388
ZIP code: 10709
County: Kings
Place of Formation: New York
Activity Description: PowerOne Electrical Contracting Inc is a full service electrical company providing installation, repair and upgrading of electrical wiring and systems. The Company also installs meter pan & electrical wiring, lighting, fire alarm boxes and security camera.
Principal Address: 1459 Bassett Ave, Bronx, NY, United States, 10461
Address: 571A White Plains Rd, Eastchester, NY 10709, NY, United States, 10709

Contact Details

Phone +1 718-241-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 571A White Plains Rd, Eastchester, NY 10709, NY, United States, 10709

Chief Executive Officer

Name Role Address
SERVULUS BILLY Chief Executive Officer 1459 BASSETT AVE, BRONX, NY, United States, 10461

Links between entities

Type:
Headquarter of
Company Number:
F22000004145
State:
FLORIDA

Unique Entity ID

CAGE Code:
6TGE7
UEI Expiration Date:
2015-01-14

Business Information

Division Name:
POWERONE ELECTRICAL CONTRACTINGS
Activation Date:
2014-01-14
Initial Registration Date:
2012-11-28

Commercial and government entity program

CAGE number:
6TGE7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
SERVULUS BILLY
Corporate URL:
www.theelectricman.com

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 1459 BASSETT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 9202 AVENUE M, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-04-16 Address 1459 BASSETT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 9202 AVENUE M, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 1459 BASSETT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416004301 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230808002392 2023-08-08 BIENNIAL STATEMENT 2023-03-01
220622000779 2022-06-22 BIENNIAL STATEMENT 2021-03-01
121220000061 2012-12-20 ANNULMENT OF DISSOLUTION 2012-12-20
DP-1980000 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
97915.00
Total Face Value Of Loan:
97915.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$97,915
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,283.09
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $97,915

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 451-1730
Add Date:
2021-08-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Aug 2025

Sources: New York Secretary of State