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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
113585.47
Total Face Value Of Loan:
113585.47
Date:
2020-11-03
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:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
235700.00
Total Face Value Of Loan:
235700.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113585.47
Current Approval Amount:
113585.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115254.55
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235700
Current Approval Amount:
235700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240400.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State