Search icon

ALLTECH ELECTRICAL CONTRACTING CORP.

Company Details

Name: ALLTECH ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2011 (14 years ago)
Entity Number: 4084666
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 817 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
ANGELO DOMINGUEZ DOS Process Agent 817 BROADWAY, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANGELO DOMINGUEZ Chief Executive Officer 817 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-04-21 2015-03-30 Address 11-03 43RD ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170515002014 2017-05-15 BIENNIAL STATEMENT 2017-04-01
161214000530 2016-12-14 ANNULMENT OF DISSOLUTION 2016-12-14
DP-2195439 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150330006179 2015-03-30 BIENNIAL STATEMENT 2013-04-01
110609000696 2011-06-09 CERTIFICATE OF AMENDMENT 2011-06-09
110421000743 2011-04-21 CERTIFICATE OF INCORPORATION 2011-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343052585 0215000 2018-03-30 350 BROADWAY, NEW YORK, NY, 10003
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-03-30
Case Closed 2018-05-04

Related Activity

Type Inspection
Activity Nr 1235321
Safety Yes
342353216 0215000 2017-05-24 350 BROADWAY, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-05-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-01-11

Related Activity

Type Inspection
Activity Nr 1235316
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 D
Issuance Date 2017-08-04
Abatement Due Date 2017-08-30
Current Penalty 2897.0
Initial Penalty 2897.0
Final Order 2017-08-31
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(d): Panelboards mounted in cabinets, cutout boxes or enclosures designed for the purpose were not dead front: a) Utility Room: On or about 05/24/2017 employees were exposed to potential electrical hazards due to a live primary circuit breaker panelboard that was not "dead fronted". NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM. FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1000.00 IN ACCORDANCE WITH 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662947706 2020-05-01 0202 PPP 817 BROADWAY 5TH FLOOR, NEW YORK, NY, 10003
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18957
Loan Approval Amount (current) 18957
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19151.04
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State