Search icon

ELMHURST ELECTRIC CORP.

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

Phone +1 718-527-5271

Website http://www.elmhurstelectric.net

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
QK6EVBUJE2Z8 2024-10-10 140 MILLER PL, HICKSVILLE, NY, 11801, 1826, USA 140 MILLER PLACE, HICKSVILLE, NY, 11801, USA

Business Information

Division Name ELMHURST ELECTRIC CORP.
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-10-26
Initial Registration Date 2023-10-11
Entity Start Date 2012-04-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes Z2ND, Z2NZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDRE COLE
Role PRESIDENT
Address 140 MILLER PLACE, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name ANDRE COLE
Role PRESIDENT
Address 140 MILLER PLACE, HICKSVILLE, NY, 11801, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DTA2 Active Non-Manufacturer 2015-06-04 2024-03-03 2028-10-20 No data

Contact Information

POC ANDRE COLE
Phone +1 718-517-5271
Fax +1 718-527-5272
Address 155-06 S CONDUIT AVE STE 200, JAMAICA, NY, 11434 4286, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

Permits

Number Date End date Type Address
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
B032025027A00 2025-01-27 2025-01-28 UTILITY MANHOLE EMBARGO PERMIT KNAPP STREET, BROOKLYN, FROM STREET AVENUE Z TO STREET VOORHIES AVENUE
B032024358A00 2024-12-23 2024-12-24 UTILITY MANHOLE EMBARGO PERMIT KNAPP STREET, BROOKLYN, FROM STREET AVENUE Z TO STREET VOORHIES AVENUE
B032024355A00 2024-12-20 2024-12-21 UTILITY MANHOLE EMBARGO PERMIT KNAPP STREET, BROOKLYN, FROM STREET AVENUE Z TO STREET VOORHIES AVENUE
B032024354A00 2024-12-19 2024-12-20 UTILITY MANHOLE EMBARGO PERMIT KNAPP STREET, BROOKLYN, FROM STREET AVENUE Z TO STREET VOORHIES AVENUE
B032024353A01 2024-12-18 2024-12-19 UTILITY MANHOLE EMBARGO PERMIT KNAPP STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B032024352A01 2024-12-17 2024-12-18 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, ELMHURST ELECTRIC, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 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)
2023-03-23 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 Address 140 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address 140 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-09-27 Address 140 MILLER PLACE, 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
2022-10-13 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-23 2023-03-23 Address 140 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

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
120426000876 2012-04-26 CERTIFICATE OF INCORPORATION 2012-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-24 No data KNAPP STREET, FROM STREET AVENUE Z TO STREET VOORHIES AVENUE No data Street Construction Inspections: E-Number Department of Transportation No Work crew on site. Utility Manhole Closed
2024-12-20 No data KNAPP STREET, FROM STREET AVENUE Z TO STREET VOORHIES AVENUE No data Street Construction Inspections: E-Number Department of Transportation Feeder repairs
2024-12-20 No data KNAPP STREET, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: E-Number Department of Transportation No one on site
2024-12-18 No data KNAPP STREET, FROM STREET AVENUE Z TO STREET VOORHIES AVENUE No data Street Construction Inspections: E-Number Department of Transportation No work crew on site. Utility Manhole Closed
2017-04-28 No data EAST 162 STREET, FROM STREET GERARD AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation permit expired
2017-04-25 No data RIVER AVENUE, FROM STREET EAST 158 STREET TO STREET EAST 161 STREET No data Street Construction Inspections: Post-Audit Department of Transportation equipment removed
2017-04-21 No data EAST 161 STREET, FROM STREET RIVER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation box truck removed
2017-04-21 No data RIVER AVENUE, FROM STREET EAST 161 STREET TO STREET EAST 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation box truck removed
2017-04-19 No data EAST 161 STREET, FROM STREET RIVER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation permit expired
2017-04-19 No data RIVER AVENUE, FROM STREET EAST 161 STREET TO STREET EAST 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation permit expired

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727518406 2021-02-17 0235 PPS 140 Miller Pl, Hicksville, NY, 11801-1826
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1826
Project Congressional District NY-03
Number of Employees 34
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327893.84
Forgiveness Paid Date 2022-01-11
4931887105 2020-04-13 0235 PPP 140 Miller Pl, Hicksville, NY, 11801-1826
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1826
Project Congressional District NY-03
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378452.05
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3197026 ELMHURST ELECTRIC CORP - QK6EVBUJE2Z8 140 MILLER PL, HICKSVILLE, NY, 11801-1826
Capabilities Statement Link -
Phone Number 718-527-5271
Fax Number -
E-mail Address andre@elmhurstelectric.net
WWW Page -
E-Commerce Website -
Contact Person ANDRE COLE
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 9Q6B0
Year Established 2012
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3399800 Intrastate Non-Hazmat 2024-10-29 100 2023 1 2 Private(Property)
Legal Name ELMHURST ELECTRIC CORP
DBA Name -
Physical Address 140 MILLER PL, HICKSVILLE, NY, 11801-1826, US
Mailing Address 140 MILLER PL, HICKSVILLE, NY, 11801-1826, US
Phone (718) 527-5271
Fax (718) 527-5272
E-mail ANDRE@ELMHURSTELECTRIC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L80000806
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 67095MJ
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BBE1S6AK000226
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-20
Code of the violation 39141A1P
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a passenger-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
2551269 Intrastate Non-Hazmat 2014-10-20 83000 2014 1 1 Auth. For Hire, Private(Property)
Legal Name ELMHURST ELECTRIC CORP
DBA Name -
Physical Address 155-06 SOUTH CONDUIT AVE SUITE 200, JAMAICA, NY, 11434, US
Mailing Address 155-06 SOUTH CONDUIT AVE, JAMAICA, NY, 11434, US
Phone (718) 527-5251
Fax (718) 527-5272
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Apr 2025

Sources: New York Secretary of State