Search icon

V.I.P. ELECTRICAL CONTRACTOR, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: V.I.P. ELECTRICAL CONTRACTOR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2013 (12 years ago)
Entity Number: 4437935
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 5TH AVE, S#704, NYC, NY, United States, 10001
Principal Address: 276 5TH AVE, SUITE#704, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
V.I.P. ELECTRICAL CONTRACTOR, CORP. DOS Process Agent 276 5TH AVE, S#704, NYC, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTOPHER JASIELSKI Chief Executive Officer 276 5TH AVE, SUITE#704, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
463343890
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 276 5TH AVE, SUITE#704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-07-10 2023-07-01 Address 276 5TH AVE, S#704, NYC, NY, 10001, USA (Type of address: Service of Process)
2015-07-23 2023-07-01 Address 276 5TH AVE, SUITE#704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-07-23 2017-07-10 Address 276 5TH AVENUE SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-07-30 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230701000968 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210805003385 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190702060023 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170710006427 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150723006144 2015-07-23 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$140,000
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,910
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $140,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State