Search icon

ALLSTATE ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLSTATE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2005 (20 years ago)
Entity Number: 3221982
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 555 EIGHTH AVE SUITE 809, NEW YORK, NY, United States, 10018
Principal Address: 1866 CARLTON AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD SAINOVSKI Chief Executive Officer 555 EIGHTH AVE STE 809, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 EIGHTH AVE SUITE 809, NEW YORK, NY, United States, 10018

Unique Entity ID

CAGE Code:
64UX9
UEI Expiration Date:
2017-03-16

Business Information

Activation Date:
2016-03-16
Initial Registration Date:
2010-09-13

Commercial and government entity program

CAGE number:
64UX9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-03-16

Contact Information

POC:
JEANETTE DELVALLE

History

Start date End date Type Value
2025-01-27 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-09 2015-01-16 Address 555 EIGHTH AVE STE 809, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-07-24 2009-09-09 Address 1866 CARLTON AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150116006638 2015-01-16 BIENNIAL STATEMENT 2013-06-01
090909002740 2009-09-09 BIENNIAL STATEMENT 2009-06-01
070724003017 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050622000692 2005-06-22 CERTIFICATE OF INCORPORATION 2005-06-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P14PHP0015
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5500.00
Base And Exercised Options Value:
5500.00
Base And All Options Value:
5500.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-01-10
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS ELECTRONIC WIRING REPAIR DUE TO FLOOD. VENDOR STARTED THE WORK, ADDITIONAL WORK NEEDED TO COMPLETE PROJECT. REQUIRMENT WAS DELAYED.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P13PKP0052
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2900.00
Base And Exercised Options Value:
2900.00
Base And All Options Value:
2900.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-04-09
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - NY7152ZZ; LNY23204; 33 WHITEHALL EEOC- EMERGENCY FLOOD RECOVERY. ALLSTATE ELECTRIC, INSTALLATION OF 2 DEDICATED CIRCUITS, 3/4" DATA STUB UP FOR IT CABLE; LINE VOLTAGE WHIP AND INSTALL WHIPS AND OUTLETS (SUPPLIED BY OTHERS) IN FURNITURE.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P12PHP0085
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8300.00
Base And Exercised Options Value:
8300.00
Base And All Options Value:
8300.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-08-22
Description:
CLEAN UP OF FLOOD AT 33 WHITEHALL
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-09-15
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:
2021-03-26
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:
277737.00
Total Face Value Of Loan:
277737.00
Date:
2020-05-09
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:
450015.00
Total Face Value Of Loan:
450015.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-26
Type:
Unprog Rel
Address:
600 3RD AVE, NEW YORK, NY, 10016
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$450,015
Date Approved:
2020-05-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$450,015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$287,540.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $450,015
Jobs Reported:
19
Initial Approval Amount:
$277,737
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,737
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$282,431.9
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $277,732
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-11-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ALLSTATE ELECTRIC CORP.
Party Role:
Defendant
Party Name:
FINKEL
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DR. GERALD R. FINKEL
Party Role:
Plaintiff
Party Name:
ALLSTATE ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
ALLSTATE ELECTRIC CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State