Search icon

ELECTRON EQUIPMENT EXPERTS LLC

Headquarter

Company Details

Name: ELECTRON EQUIPMENT EXPERTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518900
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 511 ARTHUR ST, CENTERPORT, NY, United States, 11721

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRON EQUIPMENT EXPERTS LLC, KENTUCKY 1091785 KENTUCKY

DOS Process Agent

Name Role Address
ELECTRON EQUIPMENT EXPERTS LLC DOS Process Agent 511 ARTHUR ST, CENTERPORT, NY, United States, 11721

Agent

Name Role Address
VINCENT RUELLE Agent 511 ARTHUR STREET, CENTERPORT, NY, 11721

History

Start date End date Type Value
2020-01-10 2024-01-04 Address 511 ARTHUR ST, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2019-10-22 2020-01-10 Address 511 ARTHUR ST, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2019-10-21 2024-01-04 Address 511 ARTHUR STREET, CENTERPORT, NY, 11721, USA (Type of address: Registered Agent)
2014-01-24 2019-10-21 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-01-24 2019-10-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104005164 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220112002698 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200110060490 2020-01-10 BIENNIAL STATEMENT 2020-01-01
191119000922 2019-11-19 CERTIFICATE OF AMENDMENT 2019-11-19
191022000286 2019-10-22 CERTIFICATE OF CHANGE 2019-10-22
191021000175 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
180102007476 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008088 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140728000647 2014-07-28 CERTIFICATE OF PUBLICATION 2014-07-28
140124010186 2014-01-24 ARTICLES OF ORGANIZATION 2014-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091318903 2021-04-24 0235 PPS 511 Arthur St, Centerport, NY, 11721-1007
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52060
Loan Approval Amount (current) 52060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1007
Project Congressional District NY-01
Number of Employees 4
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52636.8
Forgiveness Paid Date 2022-06-09
3089277701 2020-05-01 0235 PPP 511 ARTHUR ST, CENTERPORT, NY, 11721
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERPORT, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37861.38
Forgiveness Paid Date 2021-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3860995 Interstate 2023-03-21 1200 2022 1 1 Private(Property)
Legal Name ELECTRON EQUIPMENT EXPERTS LLC
DBA Name -
Physical Address 511 ARTHUR ST , CENTERPORT, NY, 11721-1007, US
Mailing Address 511 ARTHUR ST , CENTERPORT, NY, 11721-1007, US
Phone (631) 312-3297
Fax -
E-mail MIKE.COLOSA@ELECTRONEXPERTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State