Search icon

LV ELECTRICAL SOLUTIONS, INC.

Company Details

Name: LV ELECTRICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2012 (13 years ago)
Entity Number: 4249750
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 9 HICKORY COURT, MANHASSET, NY, United States, 11030
Principal Address: 28 MAPLE PLACE, #736, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LV ELECTRICAL SOLUTIONS, INC. DOS Process Agent 9 HICKORY COURT, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JONATHAN PRESS Chief Executive Officer 28 MAPLE PLACE, #736, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-07-12 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200505061075 2020-05-05 BIENNIAL STATEMENT 2020-05-01
171109006309 2017-11-09 BIENNIAL STATEMENT 2016-05-01
140320000092 2014-03-20 CERTIFICATE OF AMENDMENT 2014-03-20
120524000178 2012-05-24 CERTIFICATE OF INCORPORATION 2012-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1070217401 2020-05-03 0235 PPP 28 Maple Place 736, Manhasset, NY, 11030
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282183
Loan Approval Amount (current) 282183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 18
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 285654.24
Forgiveness Paid Date 2021-08-02
9496878607 2021-03-26 0235 PPS 28 Maple Pl, Manhasset, NY, 11030-2018
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282168
Loan Approval Amount (current) 282168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-2018
Project Congressional District NY-03
Number of Employees 19
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 285499.9
Forgiveness Paid Date 2022-06-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State