Search icon

STELLMANN ELECTRICAL CORP.

Company Details

Name: STELLMANN ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2009 (15 years ago)
Entity Number: 3876114
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 14917 Cross Island Pkwy, WHITESTONE, NY, United States, 11357
Principal Address: 14917 Cross Island Pkwy, Queens, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STELLMANN ELECTRICAL CORP 401 K PROFIT SHARING PLAN TRUST 2018 271383736 2019-04-22 STELLMANN ELECTRICAL CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 7187679600
Plan sponsor’s address 149-17 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
MICHAEL STELLMANN Chief Executive Officer 14917 CROSS ISLAND PKWY, QUEENS, NY, United States, 11357

DOS Process Agent

Name Role Address
STELLMANN ELECTRICAL CORP. DOS Process Agent 14917 Cross Island Pkwy, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2024-12-22 2024-12-22 Address 150-18 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-01 2024-12-22 Address 150-18 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-11-06 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-06 2024-12-22 Address 150-18 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241222000141 2024-12-22 BIENNIAL STATEMENT 2024-12-22
120501002350 2012-05-01 BIENNIAL STATEMENT 2011-11-01
091106000217 2009-11-06 CERTIFICATE OF INCORPORATION 2009-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9500968407 2021-02-17 0202 PPS 14917 Cross Island Pkwy, Whitestone, NY, 11357-2563
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146250
Loan Approval Amount (current) 146250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2563
Project Congressional District NY-03
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146710.79
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State