Search icon

SPARTAN ELECTRICAL OF NY INC.

Company Details

Name: SPARTAN ELECTRICAL OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2012 (13 years ago)
Entity Number: 4227222
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 2612 Borough Place, WHSE 2, Woodside, NY, United States, 11377
Principal Address: 151-41 12TH RD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPARTAN ELECTRICAL OF NY INC. EMPLOYEE RETIREMENT PLAN 2023 455002858 2024-07-24 SPARTAN ELECTRICAL OF NY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8775515576
Plan sponsor’s address 26-12 BOROUGH PL, WHSE 2, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing EVANTHIA CONSTANTAKIS
SPARTAN ELECTRICAL OF NY INC. EMPLOYEE RETIREMENT PLAN 2022 455002858 2023-07-31 SPARTAN ELECTRICAL OF NY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8775515576
Plan sponsor’s address 26-12 BOROUGH PL, WHSE 2, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing EVANTHIA CONSTANTAKIS
SPARTAN ELECTRICAL OF NY INC. EMPLOYEE RETIREMENT PLAN 2021 455002858 2022-09-15 SPARTAN ELECTRICAL OF NY INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8775515576
Plan sponsor’s address 26-12 BOROUGH PL, WHSE 2, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing EVANTHIA CONSTANTAKIS

Chief Executive Officer

Name Role Address
EVANTHIA CONSTANTAKIS Chief Executive Officer 2612 BOROUGH PLACE, WHSE 2, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2612 Borough Place, WHSE 2, Woodside, NY, United States, 11377

History

Start date End date Type Value
2012-04-05 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210903001625 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190118000135 2019-01-18 CERTIFICATE OF AMENDMENT 2019-01-18
140701002063 2014-07-01 BIENNIAL STATEMENT 2014-04-01
120405000592 2012-04-05 CERTIFICATE OF INCORPORATION 2012-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491757702 2020-05-01 0202 PPP 1108 31ST DR APT 703, ASTORIA, NY, 11106
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143532
Loan Approval Amount (current) 143532
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 ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145219.94
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State