Search icon

AMIN ELECTRICAL CORPORATION

Company Details

Name: AMIN ELECTRICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980321
ZIP code: 11429
County: Queens
Place of Formation: New York
Activity Description: Amin Electrical Corporation does electrical construction work.
Address: 97-23 218TH STREET, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-729-0389

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-23 218TH STREET, QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
2024-11-05 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-06 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-03 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100803000460 2010-08-03 CERTIFICATE OF INCORPORATION 2010-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7226598400 2021-02-11 0202 PPS 4839 38th St, Long Island City, NY, 11101-1905
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1905
Project Congressional District NY-07
Number of Employees 12
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91053.5
Forgiveness Paid Date 2022-04-19
1335807702 2020-05-01 0202 PPP 4839 38th street, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
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 18
NAICS code 561990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89656.4
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102839 Employee Retirement Income Security Act (ERISA) 2021-05-19 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 decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-19
Termination Date 2022-04-05
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name AMIN ELECTRICAL CORPORATION
Role Defendant
2104838 Labor Management Relations Act 2021-08-27 award of arbitrator
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 2021-08-27
Termination Date 2021-10-14
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name AMIN ELECTRICAL CORPORATION
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State