Search icon

GRID CITY ELECTRIC, CORP.

Company Details

Name: GRID CITY ELECTRIC, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4257860
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 375 PEARSALL AVE, CEDARHURST, NY, United States, 11516
Principal Address: 2047 NAMEOKE AVE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRID CITY ELECTRIC CORP DOS Process Agent 375 PEARSALL AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
ARIE BAR Chief Executive Officer 2047 NAMEOKE AVE, FAR ROCKAWAY, NY, United States, 11691

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
820S3
UEI Expiration Date:
2019-02-20

Business Information

Division Name:
GRID CITY ELECTRIC CORP
Activation Date:
2018-03-06
Initial Registration Date:
2018-02-20

History

Start date End date Type Value
2022-01-03 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-13 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-13 2014-08-27 Address ATTN: ALAN M. POLLACK, ESQ., 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061028 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180620006120 2018-06-20 BIENNIAL STATEMENT 2018-06-01
140827006156 2014-08-27 BIENNIAL STATEMENT 2014-06-01
120815000296 2012-08-15 CERTIFICATE OF AMENDMENT 2012-08-15
120613000110 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
136432.50
Total Face Value Of Loan:
136432.50
Date:
2020-04-29
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:
136433.00
Total Face Value Of Loan:
136433.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136432.5
Current Approval Amount:
136432.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137195.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State