Search icon

JAMES F. VOLPE ELECTRICAL CONTRACTING CORP.

Headquarter

Company Details

Name: JAMES F. VOLPE ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1977 (48 years ago)
Entity Number: 451356
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 81 SACKETT STREET, BROOKLYN, NY, United States, 11231
Address: 81 Sackett Street, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE SALMIERI Chief Executive Officer 81 SACKETT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 Sackett Street, Brooklyn, NY, United States, 11231

Links between entities

Type:
Headquarter of
Company Number:
852427
State:
FLORIDA

History

Start date End date Type Value
2025-03-10 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2025-03-10 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2025-02-18 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-11-02 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-10-21 2024-11-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231013003095 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211022001070 2021-10-22 BIENNIAL STATEMENT 2021-10-22
20170221069 2017-02-21 ASSUMED NAME CORP INITIAL FILING 2017-02-21
150605000054 2015-06-05 CERTIFICATE OF AMENDMENT 2015-06-05
150521002000 2015-05-21 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1638909.00
Total Face Value Of Loan:
1638909.00
Date:
2020-07-13
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:
150000.00
Date:
2020-04-15
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:
1880165.00
Total Face Value Of Loan:
1880165.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-05
Type:
Unprog Rel
Address:
30 CUTTERMILL RD., GREAT NECK ESTATES, NY, 11021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1880165
Current Approval Amount:
1880165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1900408.97
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1638909
Current Approval Amount:
1638909
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1648922.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-05-13
Operation Classification:
Private(Property)
power Units:
6
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State