Search icon

POPKIN ELECTRIC, INC.

Company Details

Name: POPKIN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1975 (50 years ago)
Entity Number: 373429
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 87 ENGINEERS DR., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW POPKIN Chief Executive Officer 87 ENGINEERS DR., HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 ENGINEERS DR., HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 87 ENGINEERS DR., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1997-06-02 2023-06-21 Address 87 ENGINEERS DR., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1997-06-02 2023-06-21 Address 87 ENGINEERS DR., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-04-24 1997-06-02 Address 87 ENGINEERS DR, HICKSVILLE, NY, 11801, 6520, USA (Type of address: Chief Executive Officer)
1995-04-24 1997-06-02 Address 87 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, 6520, USA (Type of address: Principal Executive Office)
1982-11-16 2014-09-02 Name PAUL A. POPKIN & SON ELECTRICAL SERVICES INC.
1975-06-26 1982-11-16 Name PAUL A. POPKIN ELECTRICAL SERVICE, INC.
1975-06-26 1997-06-02 Address 99 RAILROAD STATION, PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1975-06-26 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230621000997 2023-06-21 BIENNIAL STATEMENT 2023-06-01
150602007150 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140902000480 2014-09-02 CERTIFICATE OF AMENDMENT 2014-09-02
130606006332 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110614002678 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090603003048 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070710002650 2007-07-10 BIENNIAL STATEMENT 2007-06-01
20060620076 2006-06-20 ASSUMED NAME CORP INITIAL FILING 2006-06-20
050801002180 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030521002398 2003-05-21 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5658548303 2021-01-25 0235 PPS 87 Engineers Dr, Hicksville, NY, 11801-6520
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113585.47
Loan Approval Amount (current) 113585.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6520
Project Congressional District NY-03
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115254.55
Forgiveness Paid Date 2022-08-02
1157997208 2020-04-15 0235 PPP 87 ENGINEERS DRIVE, HICKSVILLE, NY, 11801-6520
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235700
Loan Approval Amount (current) 235700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-6520
Project Congressional District NY-03
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240400.91
Forgiveness Paid Date 2022-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State