Search icon

VOLTAMP ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VOLTAMP ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2006 (19 years ago)
Entity Number: 3415341
ZIP code: 11040
County: Nassau
Place of Formation: New York
Activity Description: Voltamp Electrical Contractors provides electrical contracting services.
Address: 161 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Contact Details

Website http://www.voltampelectrical.com

Phone +1 718-874-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALPESHKUMAR PATEL Chief Executive Officer 161 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role
REGISTERED AGENT REVOKED Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-896-1700
Contact Person:
ALPESHKUMAR PATEL
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1244174
Trade Name:
VOLTAMP ELECTRICAL CONTRACTORS INC

Unique Entity ID

Unique Entity ID:
EZYKQV6F4TL5
CAGE Code:
60RT2
UEI Expiration Date:
2026-01-02

Business Information

Doing Business As:
VOLTAMP ELECTRICAL CONTRACTORS INC
Activation Date:
2025-01-03
Initial Registration Date:
2010-06-02

Commercial and government entity program

CAGE number:
60RT2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-01-03
SAM Expiration:
2026-01-02

Contact Information

POC:
ALPESHKUMAR PATEL
Corporate URL:
www.voltampelectrical.com

Permits

Number Date End date Type Address
B022025168B55 2025-06-17 2025-09-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 15 STREET, BROOKLYN, FROM STREET AVENUE U TO STREET AVENUE V
B012025168B04 2025-06-17 2025-09-08 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST 15 STREET, BROOKLYN, FROM STREET AVENUE U TO STREET AVENUE V
B022025168B53 2025-06-17 2025-09-08 CROSSING SIDEWALK EAST 15 STREET, BROOKLYN, FROM STREET AVENUE U TO STREET AVENUE V
B022025168B54 2025-06-17 2025-09-08 OCCUPANCY OF ROADWAY AS STIPULATED EAST 15 STREET, BROOKLYN, FROM STREET AVENUE U TO STREET AVENUE V
B022025168B56 2025-06-17 2025-09-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 15 STREET, BROOKLYN, FROM STREET AVENUE U TO STREET AVENUE V

History

Start date End date Type Value
2025-06-25 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-26 Address 161 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326002807 2025-03-26 BIENNIAL STATEMENT 2025-03-26
200904060323 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190419000612 2019-04-19 CERTIFICATE OF CHANGE 2019-04-19
180907006309 2018-09-07 BIENNIAL STATEMENT 2018-09-01
180321006039 2018-03-21 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
253747.00
Total Face Value Of Loan:
253747.00
Date:
2020-05-29
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:
-124134.56
Total Face Value Of Loan:
281043.44

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$253,747
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$255,624.03
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $253,743
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$405,178
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$281,043.44
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$283,676.78
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $281,043.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State