Search icon

TAKOS & K ELECTRIC INC.

Company Details

Name: TAKOS & K ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1974 (51 years ago)
Entity Number: 338599
ZIP code: 10956
County: Queens
Place of Formation: New York
Address: 28 DOLPHIN ROAD, New City, NY, United States, 10956
Principal Address: 38-58 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD J ISENBERG DOS Process Agent 28 DOLPHIN ROAD, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
DONALD J ISENBERG Chief Executive Officer 38-58 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112324870
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-21 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-03 2002-03-04 Address 38-58 11TH ST, LONG ISLAND CITY, NY, 11101, 6114, USA (Type of address: Principal Executive Office)
1993-04-28 2000-04-03 Address 32-01 31 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1993-04-28 2000-04-03 Address 32-01 31 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-04-28 2000-04-03 Address 32-01 31 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220810001387 2022-08-10 BIENNIAL STATEMENT 2022-03-01
140717002075 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120420002252 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100405002892 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080304003022 2008-03-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
198842.00
Total Face Value Of Loan:
198842.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198842
Current Approval Amount:
198842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200659.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State