Search icon

JECO ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JECO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1975 (50 years ago)
Entity Number: 361283
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ROBERT I. RUBACK DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
112372161
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1975-01-28 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20051014039 2005-10-14 ASSUMED NAME CORP INITIAL FILING 2005-10-14
A210120-5 1975-01-28 CERTIFICATE OF INCORPORATION 1975-01-28

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
151095.00
Total Face Value Of Loan:
151095.00
Date:
2020-04-11
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:
151000.00
Total Face Value Of Loan:
151000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-12
Type:
Unprog Rel
Address:
VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-23
Type:
Unprog Rel
Address:
25 CORPORATE DRIVE, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-09
Type:
Referral
Address:
1300 SHAMES DRIVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-22
Type:
Planned
Address:
2 TRADE ZONE DRIVE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-02
Type:
Planned
Address:
30 JEFFRYN BLVD E, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151000
Current Approval Amount:
151000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151943.75
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151095
Current Approval Amount:
151095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152680.46

Court Cases

Court Case Summary

Filing Date:
1996-07-24
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
JECO ELECTRIC INC.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State