Search icon

EIA ELECTRIC, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of EIA ELECTRIC, INC., MINNESOTA 9151025d-98fe-ee11-9081-00155d01c440 MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X531DKD3WTG6 2023-10-03 3100 47TH AVE STE 5100, LONG ISLAND CITY, NY, 11101, 3010, USA 3100 47TH AVE STE 5100, LONG ISLAND CITY, NY, 11101, 3010, USA

Business Information

URL www.eia.us
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-10-12
Initial Registration Date 2020-03-25
Entity Start Date 2008-03-04
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YOLANDA DEL PRADO
Role PRESIDENT
Address 31-00 47TH AVENUE, SUITE 5100, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name ASIMINA KOSTI STAVRI
Role SALES AND OPERATIONS ADMINISTRATOR
Address 31-00 47TH AVENUE, SUITE 5100, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

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

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
2023-06-07 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-23 2017-10-13 Address 31-00 47TH AVE, STE 1130, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

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
080304000569 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4130677101 2020-04-12 0202 PPP 34-07 37th Avenue, LONG ISLAND CITY, NY, 11101-1007
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3215492
Loan Approval Amount (current) 3215492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1007
Project Congressional District NY-07
Number of Employees 130
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3252291.52
Forgiveness Paid Date 2021-06-11
9602938410 2021-02-17 0202 PPS 3407 37th Ave, Long Island City, NY, 11101-2117
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2117
Project Congressional District NY-07
Number of Employees 140
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017777.78
Forgiveness Paid Date 2022-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208645 Other Labor Litigation 2022-10-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-12
Termination Date 2024-03-11
Date Issue Joined 2023-02-10
Pretrial Conference Date 2022-12-15
Section 1332
Status Terminated

Parties

Name HAYNES,
Role Plaintiff
Name EIA ELECTRIC, INC.
Role Defendant
2404410 Fair Labor Standards Act 2024-06-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-21
Termination Date 1900-01-01
Section 0002
Sub Section FL
Status Pending

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State