Search icon

CORE ELECTRIC & COMMUNICATION CORP.

Company Details

Name: CORE ELECTRIC & COMMUNICATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2005 (20 years ago)
Entity Number: 3203890
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 40 MARBLE LOOP, SUITE G, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 MARBLE LOOP, SUITE G, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
GREGORY BARTOCCI Chief Executive Officer 40 MARBLE LOOP, SUITE G, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2021-08-11 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-18 2011-05-26 Address 32 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-06-18 2011-05-26 Address 233 BAYVIEW AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2005-05-12 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-12 2011-05-26 Address 32 EAST 31 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061281 2021-05-04 BIENNIAL STATEMENT 2021-05-01
110526002664 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090423002810 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070618002460 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050512000303 2005-05-12 CERTIFICATE OF INCORPORATION 2005-05-12

USAspending Awards / Financial Assistance

Date:
2021-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-03
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2020-06-15
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

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176845.89

Date of last update: 29 Mar 2025

Sources: New York Secretary of State