Search icon

A.S.K. ELECTRICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.S.K. ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2010 (15 years ago)
Entity Number: 3989343
ZIP code: 11429
County: Suffolk
Place of Formation: New York
Address: 217-14 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAINAH KLEEMAN Chief Executive Officer 217-14 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217-14 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429

Form 5500 Series

Employer Identification Number (EIN):
352388057
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 217-14 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 27 GRAND ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801030414 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230801006031 2023-08-01 BIENNIAL STATEMENT 2022-08-01
211015000076 2021-10-15 BIENNIAL STATEMENT 2021-10-15
190312000172 2019-03-12 CERTIFICATE OF AMENDMENT 2019-03-12
120919002392 2012-09-19 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-04
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:
730553.14
Total Face Value Of Loan:
730553.14
Date:
2020-04-11
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:
744127.50
Total Face Value Of Loan:
744127.50

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
730553.14
Current Approval Amount:
730553.14
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
735636.99
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
744127.5
Current Approval Amount:
744127.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
750427.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State