Search icon

V ELECTRIC INC.

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
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)

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
110901000683 2011-09-01 CERTIFICATE OF CHANGE 2011-09-01
100128000884 2010-01-28 CERTIFICATE OF INCORPORATION 2010-01-28

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273245
Loan Approval Amount (current) 273245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5273
Project Congressional District NY-07
Number of Employees 18
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275112.17
Forgiveness Paid Date 2021-10-25
1459947210 2020-04-15 0202 PPP 11-11 44th Drive, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459600
Loan Approval Amount (current) 459600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 35
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 463136.37
Forgiveness Paid Date 2021-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003192 Fair Labor Standards Act 2020-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-16
Termination Date 2021-10-22
Date Issue Joined 2020-11-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZADROZNY
Role Plaintiff
Name V ELECTRIC INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State