Search icon

HIGH VOLT ELECTRIC CORP. OF AMERICA

Company Details

Name: HIGH VOLT ELECTRIC CORP. OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2007 (18 years ago)
Entity Number: 3540120
ZIP code: 11370
County: Queens
Place of Formation: New York
Activity Description: High Volt Electric Corp. of America does electrical installation and maintenance.
Address: 2524 82ND STREET, EAST ELMHURST, NY, United States, 11370
Principal Address: 24-44 82ND ST, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 347-242-0345

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ASTUDILLO Chief Executive Officer 2444 82ND STREET, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
HIGH VOLT ELECTRIC CORP. OF AMERICA DOS Process Agent 2524 82ND STREET, EAST ELMHURST, NY, United States, 11370

History

Start date End date Type Value
2016-02-19 2020-04-28 Address 1629 STEPHEN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2010-04-28 2016-02-19 Address 631 SUTTER AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2009-08-17 2011-07-28 Address 2444 82ND STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2007-07-06 2010-04-28 Address 24-44 82ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428060119 2020-04-28 BIENNIAL STATEMENT 2019-07-01
160219006135 2016-02-19 BIENNIAL STATEMENT 2015-07-01
110728003035 2011-07-28 BIENNIAL STATEMENT 2011-07-01
100428000105 2010-04-28 CERTIFICATE OF AMENDMENT 2010-04-28
090817002313 2009-08-17 BIENNIAL STATEMENT 2009-07-01
070706000324 2007-07-06 CERTIFICATE OF INCORPORATION 2007-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342040466 0215000 2017-01-19 419 EAST 66TH STREET., NEW YORK, NY, 10065
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-01-19
Case Closed 2017-02-06

Related Activity

Type Inspection
Activity Nr 1176457
Safety Yes
341764579 0215000 2016-06-21 419 E. 66TH ST., NEW YORK, NY, 10065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-06-21
Emphasis L: FALL
Case Closed 2019-09-18

Related Activity

Type Complaint
Activity Nr 1102674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2016-10-18
Current Penalty 4276.0
Initial Penalty 4276.0
Final Order 2016-11-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous Location: 419 E. 66th St. On or about 06/21/16 a) Electrical cord was missing a ground pin while being used to supply energy to electrical chopsaw .
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 E01
Issuance Date 2016-10-18
Abatement Due Date 2016-10-28
Current Penalty 2850.0
Initial Penalty 2850.0
Final Order 2016-11-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(e)(1): Cabinets, cutout boxes, fittings, boxes, and panelboard enclosures in damp or wet locations were not installed so as to prevent moisture or water from entering and accumulating within the enclosures: Location: 419 E. 66th St. On or about 06/21/16 a) Temporary Circuit Breaker Panel was exposed to the rain mounted on the rooftop of the building site. The panel box was not rated for exterior locations and had plastic covering in an attempt to protect it from the weather.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2016-10-18
Abatement Due Date 2016-10-28
Current Penalty 2850.0
Initial Penalty 2850.0
Final Order 2016-11-16
Nr Instances 4
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: Location: 419 E. 66th St. On or about 06/21/16 a) The extension cord used to energize tools had the outer insulation and strain relief broken.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2016-10-18
Current Penalty 3563.0
Initial Penalty 3563.0
Final Order 2016-11-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of platforms. Location: 419 E. 66th St. On or about 06/21/16 a) Employees were exposed to fall from height, the top rail was not installed on the working platform of the fabricated frame scaffold.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313377308 2020-04-30 0202 PPP 2444 82nd St # 1, East Elmhurst, NY, 11370-1627
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173475
Loan Approval Amount (current) 173475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1627
Project Congressional District NY-14
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177990.17
Forgiveness Paid Date 2022-11-25
1923868701 2021-03-27 0202 PPS 1629 Stephen St, Ridgewood, NY, 11385-5345
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167254
Loan Approval Amount (current) 167254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-5345
Project Congressional District NY-07
Number of Employees 27
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Apr 2025

Sources: New York Secretary of State