Search icon

EIA ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EIA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639581
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 34-07TH 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 646-827-1224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOLANDA DEL PRADO Chief Executive Officer 34-07TH 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
EIA ELECTRIC, INC. DOS Process Agent 34-07TH 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
9151025d-98fe-ee11-9081-00155d01c440
State:
MINNESOTA
MINNESOTA profile:

Unique Entity ID

CAGE Code:
8JQN7
UEI Expiration Date:
2021-04-02

Business Information

Activation Date:
2020-04-16
Initial Registration Date:
2020-03-25

History

Start date End date Type Value
2024-07-03 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200303060353 2020-03-03 BIENNIAL STATEMENT 2020-03-01
171013006257 2017-10-13 BIENNIAL STATEMENT 2016-03-01
141223002023 2014-12-23 BIENNIAL STATEMENT 2014-03-01
100412002861 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080403000650 2008-04-03 CERTIFICATE OF AMENDMENT 2008-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
3215492.00
Total Face Value Of Loan:
3215492.00

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$3,215,492
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,215,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,252,291.52
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $3,215,492
Jobs Reported:
140
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,017,777.78
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,999,997
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-06-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KOLAKOWSKI,
Party Role:
Plaintiff
Party Name:
EIA ELECTRIC, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
HAYNES,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
EIA ELECTRIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State