Search icon

TRANSFORM ELECTRICAL CONTRACTORS INC.

Company Details

Name: TRANSFORM ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2013 (11 years ago)
Entity Number: 4506242
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 32 EAST 31ST STREET 8TH FL, NEW YORK, NY, United States, 10016
Principal Address: 32 E 31ST STREET, 8TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOSTANDIN RRAPO Chief Executive Officer 1014 55TH STREET APT 4C, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 EAST 31ST STREET 8TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-05-13 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-09-26 Address 1014 55TH STREET APT 4C, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926001496 2024-09-26 BIENNIAL STATEMENT 2024-09-26
181025006169 2018-10-25 BIENNIAL STATEMENT 2017-12-01
131230000165 2013-12-30 CERTIFICATE OF INCORPORATION 2013-12-30

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
87205.67
Total Face Value Of Loan:
87205.67

Date of last update: 26 Mar 2025

Sources: New York Secretary of State