Search icon

IAG ELECTRIC, INC

Company Details

Name: IAG ELECTRIC, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956686
ZIP code: 10309
County: Bronx
Place of Formation: New York
Activity Description: IAG Electric has over 30 years of experience working on electrical projects in NYC. We handle all aspects of electrical work, including ground up construction, new electrical service, service risers, lighting, power generation, communication and data, general wiring and security cameras.
Address: 516 INDUSTRIAL LOOP, SUITE 201, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 347-276-4324

Website http://www.iagelectric.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IAG ELECTRIC, INC DOS Process Agent 516 INDUSTRIAL LOOP, SUITE 201, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
THEODORE A. SCHULTZ Chief Executive Officer 516 INDUSTRIAL LOOP, SUITE 201, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2023-09-05 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-20 2020-03-11 Address 1837 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2012-08-20 2020-03-11 Address 1837 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2010-06-02 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-02 2020-03-11 Address 1837 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060043 2020-06-23 BIENNIAL STATEMENT 2020-06-01
200311060495 2020-03-11 BIENNIAL STATEMENT 2018-06-01
120820006230 2012-08-20 BIENNIAL STATEMENT 2012-06-01
100602000227 2010-06-02 CERTIFICATE OF INCORPORATION 2010-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599747200 2020-04-15 0202 PPP 516 INDUSTRIAL LOOP STE 201, STATEN ISLAND, NY, 10309
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130425
Loan Approval Amount (current) 130425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131678.53
Forgiveness Paid Date 2021-04-05
8534858304 2021-01-29 0202 PPS 516 Industrial Loop Ste 201, Staten Island, NY, 10309-1147
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130425
Loan Approval Amount (current) 130425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1147
Project Congressional District NY-11
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131414.8
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903075 Employee Retirement Income Security Act (ERISA) 2019-05-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-23
Termination Date 2019-07-23
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name IAG ELECTRIC, INC
Role Defendant
2104228 Employee Retirement Income Security Act (ERISA) 2021-07-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-28
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name IAG ELECTRIC, INC
Role Plaintiff
Name JOINT INDUSTRY BOARD IN,
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State