Search icon

HIVOLTS ELECTRICAL INC.

Company Details

Name: HIVOLTS ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2009 (16 years ago)
Entity Number: 3813395
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 21 Herkimer Pl, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC FUCHS Chief Executive Officer 21 HERKIMER PL, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
ISSAC FUCHS Agent 21 herkimer pl, BROOKLYN, NY, 11216

DOS Process Agent

Name Role Address
HIVOLTS ELECTRICAL INC. DOS Process Agent 21 Herkimer Pl, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2025-05-09 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-05-01 Address 75 HUNTINGTON ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-05-01 Address 21 HERKIMER PL, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501047052 2025-05-01 BIENNIAL STATEMENT 2025-05-01
250217000401 2025-02-17 BIENNIAL STATEMENT 2025-02-17
220503002104 2022-05-03 AMENDMENT TO BIENNIAL STATEMENT 2022-05-03
211227000586 2021-12-23 CERTIFICATE OF CHANGE BY ENTITY 2021-12-23
210511060578 2021-05-11 BIENNIAL STATEMENT 2021-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-31
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-12
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:
1246725.00
Total Face Value Of Loan:
1246725.00
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:
1400000.00
Total Face Value Of Loan:
1400000.00
Date:
2019-09-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
594000.00
Total Face Value Of Loan:
594000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-16
Type:
Planned
Address:
3421 GLENWOOD RD, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-13
Type:
Planned
Address:
1123 E27TH STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-04-29
Type:
Prog Related
Address:
815 FLATBUSH AVENUE, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1246725
Current Approval Amount:
1246725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1259815.61
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1400000
Current Approval Amount:
1400000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1415726.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State