Search icon

V ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WITOLD BODZON Chief Executive Officer 11-11 44TH DRIVE 2ND FLOOR, OFFICE #2, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-11 44th drive, OFFICE #2, Long island city, NY, United States, 11101

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
273245.00
Total Face Value Of Loan:
273245.00
Date:
2020-06-25
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:
500000.00
Date:
2020-06-22
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
Date:
2020-04-15
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:
459600.00
Total Face Value Of Loan:
459600.00
Date:
2019-07-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273245
Current Approval Amount:
273245
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
275112.17
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
459600
Current Approval Amount:
459600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
463136.37

Court Cases

Court Case Summary

Filing Date:
2020-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZADROZNY
Party Role:
Plaintiff
Party Name:
V ELECTRIC INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State