Search icon

SAFETECH ELECTRICAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFETECH ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2012 (13 years ago)
Entity Number: 4267633
ZIP code: 11768
County: Queens
Place of Formation: New York
Activity Description: We are a full service electrical contracting company. We provide light, heat and power.
Address: 7 LOCUST ROAD, 11768, NORTHPORT, NY, United States, 11768
Principal Address: 102-29 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-845-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAFETECH ELECTRICAL CONTRACTING CORP. DOS Process Agent 7 LOCUST ROAD, 11768, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
SAFETECH ELECTRICAL CONTRACTING CORP. Chief Executive Officer 102-29 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 102-29 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819000398 2024-08-19 BIENNIAL STATEMENT 2024-08-19
201013060479 2020-10-13 BIENNIAL STATEMENT 2020-07-01
200110060510 2020-01-10 BIENNIAL STATEMENT 2018-07-01
120710000525 2012-07-10 CERTIFICATE OF CHANGE 2012-07-10
120706000425 2012-07-06 CERTIFICATE OF INCORPORATION 2012-07-06

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:
364932.00
Total Face Value Of Loan:
364932.00
Date:
2020-04-30
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:
366397.00
Total Face Value Of Loan:
366397.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
366397
Current Approval Amount:
366397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
370814.12
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364932
Current Approval Amount:
364932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
369260.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State