Search icon

VETERAN ELECTRICAL SUPPLY INCORPORATED

Company Details

Name: VETERAN ELECTRICAL SUPPLY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2012 (13 years ago)
Entity Number: 4266140
ZIP code: 11576
County: Queens
Place of Formation: New York
Address: 43 URSULA DRIVE, ROSLYN, NY, United States, 11576

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
DBLEZNJ4CA35 2025-05-01 13220 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2615, USA 864 WILLIS AVENUE SUITE 4, ALBERTSON, NY, 11507, 1930, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2012-08-29
Entity Start Date 2012-08-22
Fiscal Year End Close Date Aug 22

Service Classifications

NAICS Codes 335131, 335132, 335139, 335921, 423610
Product and Service Codes 5935, 5975, 6110, 6145, 6210, H262

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HYUNWOO BAEK
Role PRESIDENT
Address 864 WILLIS AVENUE SUITE 4, ALBERTSON, NY, 11507, USA
Government Business
Title PRIMARY POC
Name HYUNWOO BAEK
Role PRESIDENT
Address 864 WILLIS AVENUE SUITE 4, ALBERTSON, NY, 11507, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HYUNWOO BAEK DOS Process Agent 43 URSULA DRIVE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
HYUNWOO BAEK Chief Executive Officer 43 URSULA DRIVE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2012-07-02 2014-07-10 Address 30-11 PARSONS BLVD, APT 3H, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710006437 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120702000785 2012-07-02 CERTIFICATE OF INCORPORATION 2012-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143628404 2021-02-01 0235 PPS 864 Willis Ave Ste 4, Albertson, NY, 11507-1930
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20375
Loan Approval Amount (current) 20375
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 Albertson, NASSAU, NY, 11507-1930
Project Congressional District NY-03
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20523.65
Forgiveness Paid Date 2021-10-29
2027247703 2020-05-01 0235 PPP 864 Willis Avenue Suite 4, ALBERTSON, NY, 11507
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24537
Loan Approval Amount (current) 24537
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 ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 423610
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 24750.74
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State