Search icon

ENERGIZED ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGIZED ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2010 (15 years ago)
Entity Number: 3994194
ZIP code: 10989
County: Westchester
Place of Formation: New York
Address: 25 SASSON TER, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 25 SASSON TERRACE, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G. FREDEMAN, JR. Chief Executive Officer 25 SASSON TERRACE, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
ENERGIZED ELECTRIC, INC. DOS Process Agent 25 SASSON TER, VALLEY COTTAGE, NY, United States, 10989

Form 5500 Series

Employer Identification Number (EIN):
273478184
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-11 2020-09-04 Address 25 SASSON TER, VALLEY COTTAGE, NY, 10989, 2107, USA (Type of address: Service of Process)
2016-09-19 2018-09-11 Address 25 SASSON TERRACE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2012-09-19 2016-09-19 Address 77 GORDON STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2010-09-24 2016-09-19 Address 77 GORDON STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2010-09-10 2010-09-24 Address 25 SASSON TERRACE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060168 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180911006530 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160919006479 2016-09-19 BIENNIAL STATEMENT 2016-09-01
141014007259 2014-10-14 BIENNIAL STATEMENT 2014-09-01
120919002417 2012-09-19 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
50977.50
Total Face Value Of Loan:
50977.50
Date:
2020-04-29
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:
39254.00
Total Face Value Of Loan:
39254.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,977.5
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,977.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,226.1
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $50,977.5
Jobs Reported:
3
Initial Approval Amount:
$39,254
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,523.33
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $39,254

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State