Search icon

ELECTRIC SWITCHBOARD SOLUTIONS LLC

Company Details

Name: ELECTRIC SWITCHBOARD SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Apr 2006 (19 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 3347875
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 270 PARK AVE., GARDEN CITY PARK, NY, United States, 11040

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELECTRIC SWITCHBOARD SOLUTIONS LLC 401(K) PLAN 2013 800154739 2014-08-04 ELECTRIC SWITCHBOARD SOLUTIONS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 5168126943
Plan sponsor’s address 270 PARK AVE, GARDEN CITY P, NY, 110405318

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing WALTER WALSH
Role Employer/plan sponsor
Date 2014-08-04
Name of individual signing WALTER WALSH
ELECTRIC SWITCHBOARD SOLUTIONS LLC 401(K) PLAN 2012 800154739 2013-06-24 ELECTRIC SWITCHBOARD SOLUTIONS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 5168126943
Plan sponsor’s address 270 PARK AVE, GARDEN CITY P, NY, 110405318

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing WALTER WALSH
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing WALTER WALSH
ELECTRIC SWITCHBOARD SOLUTIONS LLC 401(K) PLAN 2012 800154739 2013-05-23 ELECTRIC SWITCHBOARD SOLUTIONS LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 5168126943
Plan sponsor’s address 270 PARK AVE, GARDEN CITY P, NY, 110405318

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing WALTER WALSH
Role Employer/plan sponsor
Date 2013-05-23
Name of individual signing WALTER WALSH
ELECTRIC SWITCHBOARD SOLUTIONS LLC 401(K)PLAN 2011 800154739 2012-06-04 ELECTRIC SWITCHBOARD SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 5168126943
Plan sponsor’s address 270 PARK AVE, GARDEN CITY P, NY, 110405318

Plan administrator’s name and address

Administrator’s EIN 800154739
Plan administrator’s name ELECTRIC SWITCHBOARD SOLUTIONS LLC
Plan administrator’s address 270 PARK AVE, GARDEN CITY P, NY, 110405318
Administrator’s telephone number 5168126943

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing WALTER WALSH
Role Employer/plan sponsor
Date 2012-06-04
Name of individual signing WALTER WALSH
ELECTRIC SWITCHBOARD SOLUTIONS LLC 401KPLAN 2010 800154739 2011-06-21 ELECTRIC SWITCHBOARD SOLUTIONS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 5168126943
Plan sponsor’s address 270 PARK AVE, GARDEN CITY P, NY, 110405318

Plan administrator’s name and address

Administrator’s EIN 800154739
Plan administrator’s name ELECTRIC SWITCHBOARD SOLUTIONS LLC
Plan administrator’s address 270 PARK AVE, GARDEN CITY P, NY, 110405318
Administrator’s telephone number 5168126943

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing WALTER WALSH
Role Employer/plan sponsor
Date 2011-06-21
Name of individual signing WALTER WALSH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 270 PARK AVE., GARDEN CITY PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
221229001821 2022-12-29 CERTIFICATE OF MERGER 2023-01-01
220825001395 2022-08-25 BIENNIAL STATEMENT 2022-04-01
060928000948 2006-09-28 CERTIFICATE OF PUBLICATION 2006-09-28
060412000760 2006-04-12 ARTICLES OF ORGANIZATION 2006-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2492167306 2020-04-29 0235 PPP 270 PARK AVE, GARDEN CITY PARK, NY, 11040
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77788
Loan Approval Amount (current) 77788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 335311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 78178.01
Forgiveness Paid Date 2020-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State