Search icon

NABER ELECTRIC, N.Y. CORP.

Company Details

Name: NABER ELECTRIC, N.Y. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763734
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1025 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NABER ELECTRIC NY CORP. DOS Process Agent 1025 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
AWNI I NABER Chief Executive Officer 1025 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 1025 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-02-20 Address 1025 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2019-01-09 2021-01-04 Address 1025 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2013-01-11 2019-01-09 Address 1025 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2013-01-11 2019-01-09 Address 1025 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2013-01-11 2025-02-20 Address 1025 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2011-02-03 2013-01-11 Address 5 SCHUMAN RD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
2011-02-03 2013-01-11 Address 5 SCHUMAN RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2009-01-15 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-15 2013-01-11 Address 5 SCHUMAN ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003084 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210104061073 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060517 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150105007130 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006381 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110203002239 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090115000552 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6420487209 2020-04-28 0202 PPP 1025 Saw Mill River Rd, Yonkers, NY, 10710
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82100
Loan Approval Amount (current) 82100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 82819.78
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State