Search icon

LIVE WIRE ELECTRIC 1 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIVE WIRE ELECTRIC 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2008 (17 years ago)
Entity Number: 3674430
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 516-1D INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
LIVE WIRE ELECTRIC 1 LLC DOS Process Agent 516-1D INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
SAMMY LAZOJA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2154249

Unique Entity ID

Unique Entity ID:
PXGBJBPM6FC9
CAGE Code:
7RUD5
UEI Expiration Date:
2026-03-12

Business Information

Activation Date:
2025-03-14
Initial Registration Date:
2016-12-06

Commercial and government entity program

CAGE number:
7RUD5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
CAGE Expiration:
2030-03-14
SAM Expiration:
2026-03-12

Contact Information

POC:
SAMMY LAZOJA
Corporate URL:
www.livewireelectric.com

History

Start date End date Type Value
2023-12-07 2024-12-11 Address 516-1D INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2010-07-01 2023-12-07 Address 516-1D INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2008-05-21 2010-07-01 Address 3691 HYLAN BOULEVARD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211001657 2024-12-11 BIENNIAL STATEMENT 2024-12-11
231207000506 2023-12-07 BIENNIAL STATEMENT 2022-05-01
200624060202 2020-06-24 BIENNIAL STATEMENT 2020-05-01
120504006183 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100726000390 2010-07-26 CERTIFICATE OF AMENDMENT 2010-07-26

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
851135.00
Total Face Value Of Loan:
851135.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1829200.00
Date:
2020-04-28
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:
963040.00
Total Face Value Of Loan:
963040.00

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$963,040
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$963,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$970,955.4
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Refinance EIDL: $963,040
Jobs Reported:
80
Initial Approval Amount:
$851,135
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$851,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$857,757.53
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $851,132
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State