Search icon

745 ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 745 ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (17 years ago)
Entity Number: 3764696
ZIP code: 11215
County: Kings
Place of Formation: New York
Activity Description: NYC Licensed/insured electrical contractor
Address: 128 10th st, Unit A, Brooklyn, NY, United States, 11215
Principal Address: 32 HARBOR RD, STATEN ISLAND, NY, United States, 10303

Contact Details

Website http://745electric.com

Phone +1 347-866-3437

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILFRIDO ESBRI Chief Executive Officer 128 10TH ST, UNIT A, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
745 ELECTRIC INC. DOS Process Agent 128 10th st, Unit A, Brooklyn, NY, United States, 11215

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 128 10TH ST, UNIT A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 32 HARBOR RD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-01 Address 32 HARBOR RD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-01 Address 32 HARBOR RD, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2019-01-25 2021-01-04 Address 200 COZINE AVE, #9G, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047191 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230129000217 2023-01-29 BIENNIAL STATEMENT 2023-01-01
210104063693 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190125060427 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170103007856 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
6317.00
Total Face Value Of Loan:
6317.00
Date:
2020-05-03
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:
6687.00
Total Face Value Of Loan:
6687.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,317
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,412.88
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,313
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,687
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,779.89
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,687

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State