Search icon

EXCALIBUR ELECTRIC INC.

Company Details

Name: EXCALIBUR ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829582
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 335 Knickerbocker Avenue, Bohemia, NY, United States, 11716
Principal Address: 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR SANCHEZ Chief Executive Officer 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
EXCALIBUR ELECTRIC INC. DOS Process Agent 335 Knickerbocker Avenue, Bohemia, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
270497592
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-05 Address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2013-07-09 2023-07-05 Address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2013-07-09 2019-07-03 Address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2011-09-07 2013-07-09 Address 926 LINCOLN AVE STE A, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705006135 2023-07-05 BIENNIAL STATEMENT 2023-07-01
190703060210 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170707006445 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150721006086 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130709006390 2013-07-09 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
98545.00
Total Face Value Of Loan:
98545.00
Date:
2020-05-19
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:
2020-05-03
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:
98545.00
Total Face Value Of Loan:
98545.00
Date:
2020-04-18
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98545
Current Approval Amount:
98545
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99352.26
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98545
Current Approval Amount:
98545
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99141.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 218-2565
Add Date:
2009-04-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State