Search icon

ELECTION - AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELECTION - AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2007 (18 years ago)
Entity Number: 3476776
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 155 MINEOLA BLVD,, SUITE 102, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELECTION - AMERICA, INC. DOS Process Agent 155 MINEOLA BLVD,, SUITE 102, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
CHRISTOPHER C. BACKERT Chief Executive Officer 155 MINEOLA BLVD,, SUITE 102, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
1088047
State:
KENTUCKY

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHRISTOPHER BACKERT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1976453
Trade Name:
ELECTION - AMERICA INC

Unique Entity ID

Unique Entity ID:
C3D4GWB5E9F3
CAGE Code:
7FJZ1
UEI Expiration Date:
2026-02-05

Business Information

Doing Business As:
ELECTION - AMERICA INC
Activation Date:
2025-02-07
Initial Registration Date:
2015-08-05

Commercial and government entity program

CAGE number:
7FJZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
CAGE Expiration:
2030-02-07
SAM Expiration:
2026-02-05

Contact Information

POC:
CHRISTOPHER BACKERT
Corporate URL:
election-america.com

Form 5500 Series

Employer Identification Number (EIN):
208451256
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 155 MINEOLA BLVD,, SUITE 102, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 155 MINEOLA BLVD,, SUITE 102, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-02-04 Address 155 MINEOLA BLVD,, SUITE 102, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2025-02-04 Address 155 MINEOLA BLVD,, SUITE 102, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000635 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230427000246 2023-04-27 BIENNIAL STATEMENT 2023-02-01
210201060201 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190718060228 2019-07-18 BIENNIAL STATEMENT 2019-02-01
170213006123 2017-02-13 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
227089.00
Total Face Value Of Loan:
227089.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$227,089
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,089
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,646.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $227,089

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State