Search icon

AM NY ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AM NY ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2013 (12 years ago)
Entity Number: 4395069
ZIP code: 11433
County: Queens
Place of Formation: New York
Activity Description: AM NY Electric Corp., is a licensed electrical contractor. We provide a wide range of electrical expertise, including installation, repair, trouble shooting, and diagnostics of commercial, residential and industrial electrical wiring and Fire Alarm systems.
Address: 11252 Guy r Brewer Blvd, Jamaica, NY, United States, 11433
Principal Address: 11252 Guy R Brewer Blvd, Jamaica, NY, United States, 11433

Contact Details

Website http://www.amnyelectric.com

Phone +1 718-521-0001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11252 Guy r Brewer Blvd, Jamaica, NY, United States, 11433

Chief Executive Officer

Name Role Address
ANDRE MOSELEY Chief Executive Officer 11252 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDRE MOSELEY
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3303309

Unique Entity ID

Unique Entity ID:
VQNSLUPV6FE7
CAGE Code:
9YYM9
UEI Expiration Date:
2026-05-21

Business Information

Activation Date:
2025-05-23
Initial Registration Date:
2024-07-18

Form 5500 Series

Employer Identification Number (EIN):
462670930
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 11252 GUY R BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 94-02 80TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2013-10-15 2023-11-16 Address 9402 80TH STREET, 2ND FL., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2013-04-26 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-26 2013-10-15 Address 14519 232ND STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001334 2023-11-16 BIENNIAL STATEMENT 2023-04-01
210928002931 2021-09-28 BIENNIAL STATEMENT 2021-09-28
131015000246 2013-10-15 CERTIFICATE OF AMENDMENT 2013-10-15
130426000771 2013-04-26 CERTIFICATE OF INCORPORATION 2013-04-26

USAspending Awards / Financial Assistance

Date:
2024-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2021-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1105000.00
Total Face Value Of Loan:
1105000.00
Date:
2021-01-29
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:
215900.00
Total Face Value Of Loan:
215900.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
788800.00
Date:
2020-04-27
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:
215900.00
Total Face Value Of Loan:
215900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$215,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,900
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$218,100.41
Servicing Lender:
TrustBank
Use of Proceeds:
Payroll: $195,900
Utilities: $8,000
Rent: $12,000
Jobs Reported:
12
Initial Approval Amount:
$215,900
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,900
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$217,775.08
Servicing Lender:
TrustBank
Use of Proceeds:
Payroll: $215,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State