Search icon

ELECTRIC ESSENTIALS CORP.

Company Details

Name: ELECTRIC ESSENTIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3908267
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 5 PHEASANT LANE, NORTHPORT, NY, United States, 11768
Principal Address: 2681 GRAND AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELECTRIC ESSENTIALS CORP. DOS Process Agent 5 PHEASANT LANE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
MICHAEL KAUFMAN Chief Executive Officer 5 PHEASANT LANE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2023-11-29 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-02 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-02 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-14 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-04-02 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-04-19 2020-10-14 Address 2681 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2012-05-09 2019-04-19 Address 5 PHEASANT LANE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2010-02-03 2019-04-19 Address 5 PHEASANT LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2010-02-03 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201014060590 2020-10-14 BIENNIAL STATEMENT 2020-02-01
190419060046 2019-04-19 BIENNIAL STATEMENT 2018-02-01
180117000199 2018-01-17 CERTIFICATE OF AMENDMENT 2018-01-17
170213000409 2017-02-13 CERTIFICATE OF AMENDMENT 2017-02-13
140423002119 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120509002705 2012-05-09 BIENNIAL STATEMENT 2012-02-01
100203000734 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347372633 0216000 2024-03-26 913 CENTRAL PARK AVE., SCARSDALE, NY, 10583
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-03-26
Case Closed 2024-10-07

Related Activity

Type Inspection
Activity Nr 1737097
Safety Yes
Type Inspection
Activity Nr 1737254
Safety Yes
Type Referral
Activity Nr 2145286
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2024-08-27
Current Penalty 3629.25
Initial Penalty 4839.0
Final Order 2024-09-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. On or about: March 26, 2024 Location: 913 Central Park Ave., Scarsdale, NY 10583. Northeastern part of the building. Toward back of the work area. a) CSHO observed mobile scaffold, scissor lift, self closing door mechanism was overridden by tape. The guard rail did not meet requirements per OSHA standards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2024-08-27
Current Penalty 3629.25
Initial Penalty 4839.0
Final Order 2024-09-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported. On or about: March 26, 2024 Location: 912 Central Park Ave., Scarsdale, NY 10583. Approximately 7 feet away from the main entrance of the building a) CSHO observed one receptacle box hanging from the ceiling not securely supported onto a post or wall.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308238305 2021-01-21 0235 PPS 5 Pheasant Ln, Northport, NY, 11768-1153
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523490
Loan Approval Amount (current) 523490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1153
Project Congressional District NY-01
Number of Employees 33
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 526688.31
Forgiveness Paid Date 2021-09-08
7079587204 2020-04-28 0235 PPP 5 PHEASANT LN, NORTHPORT, NY, 11768
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501615
Loan Approval Amount (current) 501615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 35
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 504294.86
Forgiveness Paid Date 2020-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State