Search icon

ELECTRO USA CORP

Company Details

Name: ELECTRO USA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2013 (12 years ago)
Entity Number: 4442406
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 97-18 ROOSEVELT AVE, CORONA, NY, United States, 11368
Principal Address: 18 Carlisle Dr, Glen Head, NY, United States, 11545

Contact Details

Phone +1 516-653-8830

Phone +1 516-503-9127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-18 ROOSEVELT AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
HENRY SILVA Chief Executive Officer 9718 ROOSEVELT AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2034159-DCA Active Business 2016-03-08 2024-12-31
2030634-DCA Inactive Business 2015-11-19 2017-07-31
1472679-DCA Active Business 2013-08-30 2024-06-30
1472678-DCA Inactive Business 2013-08-29 2014-12-31

History

Start date End date Type Value
2022-05-31 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-07 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220616002976 2022-06-16 BIENNIAL STATEMENT 2021-08-01
130807000720 2013-08-07 CERTIFICATE OF INCORPORATION 2013-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-12 No data 9718 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-04 No data 9718 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-08 No data 9718 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 9718 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 97-18 ROOSEVELT AVENUE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 9718 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-07-21 2016-08-26 Non-Delivery of Goods No 0.00 Advised to Sue
2015-09-15 2015-09-21 Defective Goods Yes 98.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546610 RENEWAL INVOICED 2022-11-01 340 Electronics Store Renewal
3453613 RENEWAL INVOICED 2022-06-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3278830 RENEWAL INVOICED 2021-01-03 340 Electronics Store Renewal
3200996 RENEWAL INVOICED 2020-08-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2950041 RENEWAL INVOICED 2018-12-21 340 Electronics Store Renewal
2795151 RENEWAL INVOICED 2018-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2544448 LICENSEDOC15 INVOICED 2017-01-31 15 License Document Replacement
2508379 RENEWAL INVOICED 2016-12-09 340 Electronics Store Renewal
2373283 RENEWAL INVOICED 2016-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2277434 PL VIO INVOICED 2016-02-12 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-05 Settlement (Pre-Hearing) UNLICENSED ELECTRONICS STORE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138488703 2021-03-31 0202 PPS 9718 Roosevelt Ave, Corona, NY, 11368-2130
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8875
Loan Approval Amount (current) 8875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2130
Project Congressional District NY-14
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9004.67
Forgiveness Paid Date 2022-09-15
4236377408 2020-05-08 0202 PPP 97-18 roosevelt ave, corona, NY, 11368
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5195.9
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State