Search icon

ELECTRICAL CONTRACTING SOLUTIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRICAL CONTRACTING SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2005 (20 years ago)
Entity Number: 3261786
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 84 SOUTH BAYLES AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KASHINSKY Chief Executive Officer 84 SOUTH BAYLES AVE, PORT WAHSINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
JOSEPH KASHINSKY DOS Process Agent 84 SOUTH BAYLES AVE, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
204089882
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 84 SOUTH BAYLES AVE, PORT WAHSINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-17 Address 84 SOUTH BAYLES AVE, PORT WAHSINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528002568 2025-05-27 CERTIFICATE OF AMENDMENT 2025-05-27
240917002873 2024-09-17 BIENNIAL STATEMENT 2024-09-17
190329002018 2019-03-29 BIENNIAL STATEMENT 2017-09-01
100217000027 2010-02-17 CERTIFICATE OF AMENDMENT 2010-02-17
100122000760 2010-01-22 CERTIFICATE OF AMENDMENT 2010-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
422187.00
Total Face Value Of Loan:
422187.00
Date:
2020-04-14
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:
638960.00
Total Face Value Of Loan:
638960.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$422,187
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$422,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$425,623.13
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $422,182
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$638,960
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$638,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$647,426.22
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $638,960

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State