Search icon

ABEC ELECTRICAL, CORP.

Company Details

Name: ABEC ELECTRICAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097440
ZIP code: 10708
County: Westchester
Place of Formation: New York
Activity Description: ABEC Electrical Corp was founded on May 25th, 2011. We serve in New York and the surrounding areas. Our motto is The Highest Quality At Your Service, and that is exactly what we do at ABEC Electrical Corp, we use our knowledge, experience, hard work, and resources to offer our customers the best services they can get. ? Our staff consists of a team of engineers, licensed electricians, and highly qualified technicians with vast experience in electrical installations for residential, commercial, and industrial projects. This team evaluates the requirements of each client to offer an adequate solution to achieve the highest technical quality at the most adequate cost. ?
Address: 487 BRONXVILLE ROAD, SUITE 1, BRONXVILLE, NY, United States, 10708
Principal Address: 17 state street, suite 4000, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-739-0610

Website https://www.abecelectricalny.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W5TYT595CVU5 2024-08-24 17 STATE ST STE 4000, NEW YORK, NY, 10004, 1501, USA 17 STATE STREET SUITE 4000, NEW YORK, NY, 10004, 1501, USA

Business Information

URL https://www.abecelectricalny.com/
Division Name ABEC ELECTRICAL, CORP.
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-09-08
Initial Registration Date 2023-08-15
Entity Start Date 2011-05-19
Fiscal Year End Close Date Jul 22

Service Classifications

NAICS Codes 238210
Product and Service Codes 5935, 5970, 5999, 6145, 6150, 6210, 6220, 6230, 6240, 6260

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGEL BINET
Role MR
Address 17 STATE STREET, SUITE 4000, NEW YORK, NY, 10004, 1501, USA
Government Business
Title PRIMARY POC
Name ANGEL BINET
Role MR
Address 17 STATE STREET, SUITE 4000, NEW YORK, NY, 10004, 1501, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 487 BRONXVILLE ROAD, SUITE 1, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
ANGEL BINET Chief Executive Officer 17 STATE STREET SUITE 4000, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 487 BRONXVILLE RD STE 1, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-26 Address 487 BRONXVILLE ROAD, SUITE 1, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2025-02-24 2025-02-24 Address 487 BRONXVILLE RD STE 1, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-26 Address 487 BRONXVILLE RD STE 1, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2025-02-24 Address 487 BRONXVILLE RD STE 1, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2022-01-11 2025-02-24 Address 487 BRONXVILLE ROAD, SUITE 1, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2022-01-10 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326002856 2025-03-26 AMENDMENT TO BIENNIAL STATEMENT 2025-03-26
250224004291 2025-02-24 BIENNIAL STATEMENT 2025-02-24
220111001306 2022-01-10 CERTIFICATE OF AMENDMENT 2022-01-10
130510002336 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110520000906 2011-05-20 CERTIFICATE OF INCORPORATION 2011-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705318105 2020-07-27 0202 PPP 487 BRONXVILLE RD, BRONXVILLE, NY, 10708
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6441.6
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Apr 2025

Sources: New York Secretary of State