Search icon

FRED GELLER ELECTRICAL, INC.

Company Details

Name: FRED GELLER ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1976 (49 years ago)
Entity Number: 388976
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 54-15 38TH AVENUE, QUEENS, NY, United States, 11377
Principal Address: 54-15 38th Avenue, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALEXANDER SAMILENKO Agent 54-15 38TH AVENUE, QUEENS, NY, 11377

Chief Executive Officer

Name Role Address
ALEXANDER SAMILENKO Chief Executive Officer 54-15 38TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
FRED GELLER ELECTRICAL, INC. DOS Process Agent 54-15 38TH AVENUE, QUEENS, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
132841448
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221014001009 2022-10-14 BIENNIAL STATEMENT 2022-01-01
20071031062 2007-10-31 ASSUMED NAME LLC INITIAL FILING 2007-10-31
050216000192 2005-02-16 CERTIFICATE OF CHANGE 2005-02-16
040107002086 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011219002527 2001-12-19 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

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:
6708360.00
Total Face Value Of Loan:
6708360.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-24
Type:
Prog Related
Address:
124-02 ROOSEVELT AVENUE, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-22
Type:
Planned
Address:
200 VESEY ST. (WFC 3), NEW YORK, NY, 10258
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-12-06
Type:
Prog Related
Address:
71 MAIDEN LANE, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-12-20
Type:
Prog Related
Address:
132ND STREET/LOCUST AVE., BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-29
Type:
Unprog Rel
Address:
11 MADISON AVENUE, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6708360
Current Approval Amount:
6708360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6825986.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State