Name: | V ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2010 (15 years ago) |
Entity Number: | 3905880 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 11-11 44th drive, OFFICE #2, Long island city, NY, United States, 11101 |
Principal Address: | 11-11 44TH DRIVE 2ND FLOOR, OFFICE #2, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WITOLD BODZON | Chief Executive Officer | 11-11 44TH DRIVE 2ND FLOOR, OFFICE #2, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11-11 44th drive, OFFICE #2, Long island city, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 11-11 44TH DRIVE 2ND FLOOR, OFFICE #2, LONG ISLAND CITY, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 11-11 44TH DRIVE 2ND FLOOR, OFFICE #2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-04 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-22 | 2024-01-03 | Address | 11-11 44TH DRIVE 2ND FLOOR, OFFICE #2, LONG ISLAND CITY, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-07-08 | 2024-01-03 | Address | 11-11 44TH DRIVE 2ND FLOOR, OFFICE #2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2012-04-23 | 2020-06-22 | Address | 244 FIFTH AVENUE / SUITE W224, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-04-23 | 2020-06-22 | Address | 244 FIFTH AVENUE / SUITE W224, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000855 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220103001825 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200622060095 | 2020-06-22 | BIENNIAL STATEMENT | 2020-01-01 |
150708000814 | 2015-07-08 | CERTIFICATE OF CHANGE | 2015-07-08 |
120423002224 | 2012-04-23 | BIENNIAL STATEMENT | 2012-01-01 |
110901000683 | 2011-09-01 | CERTIFICATE OF CHANGE | 2011-09-01 |
100128000884 | 2010-01-28 | CERTIFICATE OF INCORPORATION | 2010-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6810878406 | 2021-02-11 | 0202 | PPS | 1111 44th Dr Ste 2C, Long Island City, NY, 11101-5273 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1459947210 | 2020-04-15 | 0202 | PPP | 11-11 44th Drive, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2003192 | Fair Labor Standards Act | 2020-07-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZADROZNY |
Role | Plaintiff |
Name | V ELECTRIC INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State