Search icon

VOLTAMP ELECTRICAL CONTRACTORS, INC.

Company Details

Name: VOLTAMP ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2006 (18 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

Phone +1 718-874-7500

Website http://www.voltampelectrical.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EZYKQV6F4TL5 2025-01-31 161 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, 3003, USA 161 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, 3003, USA

Business Information

Doing Business As VOLTAMP ELECTRICAL CONTRACTORS INC
URL www.voltampelectrical.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-05
Initial Registration Date 2010-06-02
Entity Start Date 2006-09-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes N059, N062

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALPESHKUMAR PATEL
Role MR.
Address 161 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, 3003, USA
Title ALTERNATE POC
Name ALPESHKUMAR PATEL
Address 88-55 76TH AVE., GLENDALE, NY, 11385, 7942, USA
Government Business
Title PRIMARY POC
Name ALPESHKUMAR PATEL
Address 161 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, 3003, USA
Title ALTERNATE POC
Name ALPESHKUMAR PATEL
Address 88-55 76TH AVE., GLENDALE, NY, 11385, 7942, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
60RT2 Active Non-Manufacturer 2010-06-02 2024-03-07 2029-02-05 2025-01-31

Contact Information

POC ALPESHKUMAR PATEL
Phone +1 718-874-7500
Fax +1 718-896-1700
Address 161 LAKEVILLE RD, NEW HYDE PARK, NY, 11040 3003, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

Permits

Number Date End date Type Address
M012025014A92 2025-01-14 2025-04-28 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT WEST 111 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE
M022025013C30 2025-01-13 2025-04-28 OCCUPANCY OF ROADWAY AS STIPULATED WEST 111 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE
M022025013C32 2025-01-13 2025-04-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 111 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE
M022025013C31 2025-01-13 2025-04-28 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 111 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE
Q022025008A81 2025-01-08 2025-04-28 PLACE MATERIAL ON STREET JAMAICA AVENUE, QUEENS, FROM STREET 120 STREET TO STREET LEFFERTS BOULEVARD
Q022025008A11 2025-01-08 2025-04-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 120 STREET, QUEENS, FROM STREET HILLSIDE AVENUE TO STREET JAMAICA AVENUE
Q022025008A86 2025-01-08 2025-04-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JAMAICA AVENUE, QUEENS, FROM STREET 120 STREET TO STREET LEFFERTS BOULEVARD
Q022025008A10 2025-01-08 2025-04-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 120 STREET, QUEENS, FROM STREET HILLSIDE AVENUE TO STREET JAMAICA AVENUE
Q022025008A09 2025-01-08 2025-04-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 120 STREET, QUEENS, FROM STREET HILLSIDE AVENUE TO STREET JAMAICA AVENUE
Q022025008A87 2025-01-08 2025-04-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JAMAICA AVENUE, QUEENS, FROM STREET 120 STREET TO STREET LEFFERTS BOULEVARD

History

Start date End date Type Value
2024-02-26 2024-09-30 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
2022-02-28 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-21 2019-04-19 Address 88-55 76TH AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2010-09-22 2020-09-04 Address 88-55 76TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2010-09-22 2018-03-21 Address 88-55 76TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2010-04-01 2010-09-22 Address 88-55 76TH AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2008-09-10 2010-09-22 Address 88-43 76TH AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
140902006460 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006001 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100922002007 2010-09-22 BIENNIAL STATEMENT 2010-09-01
100401000496 2010-04-01 CERTIFICATE OF CHANGE 2010-04-01
080910002982 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060921000454 2006-09-21 CERTIFICATE OF INCORPORATION 2006-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 No data JAMAICA AVENUE, FROM STREET 120 STREET TO STREET LEFFERTS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No open debris construction container on site at this time of inspection.
2025-02-18 No data 120 STREET, FROM STREET HILLSIDE AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Barricades on site are in compliance at this time of inspection.
2025-02-06 No data JAMAICA AVENUE, FROM STREET 120 STREET TO STREET LEFFERTS BOULEVARD No data Street Construction Inspections: Active Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION WORK IN PROGRESS
2024-11-21 No data WEST 111 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance.
2024-11-19 No data WEST 111 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation Barricade not stored
2021-11-09 No data LENOX AVENUE, FROM STREET WEST 130 STREET TO STREET WEST 131 STREET No data Street Construction Inspections: Post-Audit Department of Transportation D1B/D1J Project-D1B issued
2021-11-09 No data LENOX AVENUE, FROM STREET WEST 128 STREET TO STREET WEST 129 STREET No data Street Construction Inspections: Post-Audit Department of Transportation D1B/D1J Project-D1B issued
2021-11-09 No data LENOX AVENUE, FROM STREET WEST 127 STREET TO STREET WEST 128 STREET No data Street Construction Inspections: Post-Audit Department of Transportation D1B/D1J Project-D1B issued
2018-11-26 No data MC DONALD AVENUE, FROM STREET 18 AVENUE TO STREET AVENUE F No data Street Construction Inspections: Active Department of Transportation Roadway is occupied with chain link fence on top od timber barricades
2018-11-26 No data MC DONALD AVENUE, FROM STREET LAWRENCE AVENUE TO STREET WEBSTER AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway is occupied with chain link fence

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7055228410 2021-02-11 0235 PPS 161 Lakeville Rd, New Hyde Park, NY, 11040-3003
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253747
Loan Approval Amount (current) 253747
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 New Hyde Park, NASSAU, NY, 11040-3003
Project Congressional District NY-03
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255624.03
Forgiveness Paid Date 2021-11-10
9242427202 2020-04-28 0235 PPP 161 LAKEVILLE RD, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405178
Loan Approval Amount (current) 281043.44
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 NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283676.78
Forgiveness Paid Date 2021-04-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1244174 VOLTAMP ELECTRICAL CONTRACTORS INC VOLTAMP ELECTRICAL CONTRACTORS INC EZYKQV6F4TL5 161 LAKEVILLE RD, NEW HYDE PARK, NY, 11040-3003
Capabilities Statement Link -
Phone Number 718-874-7500
Fax Number 718-896-1700
E-mail Address voltampelectrical@gmail.com
WWW Page www.voltampelectrical.com
E-Commerce Website -
Contact Person ALPESHKUMAR PATEL
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 60RT2
Year Established 2006
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 11 Mar 2025

Sources: New York Secretary of State