Search icon

ELMHURST ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELMHURST ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2012 (13 years ago)
Entity Number: 4236978
ZIP code: 11801
County: Nassau
Place of Formation: New York
Activity Description: We are a Electrical Contractor who provide, maintenance and electrical services to NYC and parts of Long Island.
Address: 140 MILLER PLACE, HICKSVILLE, NY, United States, 11801
Principal Address: 140 MILLER PLACE, Elmhurst Electric, HICKSVILLE, NY, United States, 11801

Contact Details

Website http://www.elmhurstelectric.net

Phone +1 718-527-5271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE COLE Chief Executive Officer 140 MILLER PLACE, ELMHURST ELECTRIC, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MILLER PLACE, HICKSVILLE, NY, United States, 11801

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDRE COLE
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P3197026
Trade Name:
ELMHURST ELECTRIC CORP

Unique Entity ID

Unique Entity ID:
QK6EVBUJE2Z8
CAGE Code:
9Q6B0
UEI Expiration Date:
2026-05-21

Business Information

Doing Business As:
ELMHURST ELECTRIC CORP
Division Name:
ELMHURST ELECTRIC CORP.
Activation Date:
2025-05-23
Initial Registration Date:
2023-10-11

Commercial and government entity program

CAGE number:
7DTA2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2028-10-20

Contact Information

POC:
ANDRE COLE
Corporate URL:
http://www.elmhurstelectric.net

Permits

Number Date End date Type Address
B032025140A00 2025-05-20 2025-05-21 UTILITY MANHOLE EMBARGO PERMIT AVENUE Z, BROOKLYN, FROM STREET KNAPP STREET
B032025140A01 2025-05-20 2025-05-21 UTILITY MANHOLE EMBARGO PERMIT KNAPP STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B032025119A00 2025-04-29 2025-04-30 UTILITY MANHOLE EMBARGO PERMIT AVENUE Z, BROOKLYN, FROM STREET KNAPP STREET
B032025029A00 2025-01-29 2025-01-30 UTILITY MANHOLE EMBARGO PERMIT KNAPP STREET, BROOKLYN, FROM STREET AVENUE Z TO STREET VOORHIES AVENUE
B032025028A00 2025-01-28 2025-01-29 UTILITY MANHOLE EMBARGO PERMIT KNAPP STREET, BROOKLYN, FROM STREET AVENUE Z TO STREET VOORHIES AVENUE

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 140 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 140 MILLER PLACE, ELMHURST ELECTRIC, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-03-23 Address 140 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 140 MILLER PLACE, ELMHURST ELECTRIC, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240927000404 2024-09-27 BIENNIAL STATEMENT 2024-09-27
230323000149 2023-03-23 BIENNIAL STATEMENT 2022-04-01
190523002058 2019-05-23 BIENNIAL STATEMENT 2018-04-01
180514000234 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14
130308001110 2013-03-08 CERTIFICATE OF CHANGE 2013-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
325000.00
Total Face Value Of Loan:
325000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
375000.00
Total Face Value Of Loan:
375000.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$325,000
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$327,893.84
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $324,998
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$375,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$378,452.05
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $375,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 527-5272
Add Date:
2020-02-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 527-5272
Add Date:
2014-10-20
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State