Search icon

NOVA ELECTRIC LLC

Company Details

Name: NOVA ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563666
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Electrical contract jobs for commercial, office, medical, retail clients including but not limited to fire alarms, light fixtures, signage, new panels, various installations and repairs and anything that is required and requested by scope work based on architectural drawings.
Address: 130 west 37th stret 4th floor, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-561-8915

Website http://www.novaelectricny.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7S2J2 Obsolete Non-Manufacturer 2017-01-04 2024-03-01 2023-01-30 No data

Contact Information

POC TATIYANA NICHOLSON
Phone +1 917-364-2132
Address 236 5TH AVE STE 408, NEW YORK, NY, 10001 7606, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOVA ELECTRIC 401(K) PLAN 2023 465489185 2024-05-30 NOVA ELECTRIC, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2125618915
Plan sponsor’s address 130 WEST 37TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
NOVA ELECTRIC 401(K) PLAN 2022 465489185 2023-04-03 NOVA ELECTRIC, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2125618915
Plan sponsor’s address 130 WEST 37TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
NOVA ELECTRIC 401(K) PLAN 2021 465489185 2022-04-29 NOVA ELECTRIC, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2125618915
Plan sponsor’s address 130 WEST 37TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
NOVA ELECTRIC 401(K) PLAN 2020 465489185 2021-04-30 NOVA ELECTRIC, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2125618915
Plan sponsor’s address 130 WEST 37TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
NOVA ELECTRIC 401(K) PLAN 2019 465489185 2020-07-01 NOVA ELECTRIC, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2125618915
Plan sponsor’s address 1441 BROADWAY, SUITE 3028, NEW YORK, NY, 10018
NOVA ELECTRIC 401(K) PLAN 2018 465489185 2019-04-08 NOVA ELECTRIC,LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2125618915
Plan sponsor’s address 236 FIFTH AVE, SUITE 408, NYC, NY, 10001
NOVA ELECTRIC 401(K) PLAN 2017 465489185 2018-05-11 NOVA ELECTRIC,LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2125618915
Plan sponsor’s address 236 FIFTH AVE, SUITE 408, NYC, NY, 10001
NOVA ELECTRIC 401(K) PLAN 2017 465489185 2018-05-11 NOVA ELECTRIC,LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2125618915
Plan sponsor’s address 236 FIFTH AVE, SUITE 408, NYC, NY, 10001
NOVA ELECTRIC 401(K) PLAN 2017 465489185 2018-05-11 NOVA ELECTRIC,LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2125618915
Plan sponsor’s address 236 FIFTH AVE, SUITE 408, NYC, NY, 10001

DOS Process Agent

Name Role Address
NOVA ELECTRIC LLC DOS Process Agent 130 west 37th stret 4th floor, NEW YORK, NY, United States, 10018

Agent

Name Role Address
TATIYANA NICHOLSON Agent 236 FIFTH AVENUE, SUITE 408, NEW YORK, NY, 10001

History

Start date End date Type Value
2024-10-01 2024-10-08 Address 236 FIFTH AVENUE, SUITE 408, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2024-10-01 2024-10-08 Address 130 west 37th stret 4th floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-04-05 2024-10-01 Address 1441 BROADWAY, SUITE 3028, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-12-08 2018-04-05 Address 236 FIFTH AVENUE, SUITE 408, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-12-08 2024-10-01 Address 236 FIFTH AVENUE, SUITE 408, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-04-17 2014-12-08 Address 20 WYCHWOOD ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008002752 2024-10-08 BIENNIAL STATEMENT 2024-10-08
241001032824 2024-08-29 CERTIFICATE OF CHANGE BY ENTITY 2024-08-29
180405006097 2018-04-05 BIENNIAL STATEMENT 2018-04-01
170717006288 2017-07-17 BIENNIAL STATEMENT 2016-04-01
141217000659 2014-12-17 CERTIFICATE OF AMENDMENT 2014-12-17
141208000487 2014-12-08 CERTIFICATE OF CHANGE 2014-12-08
140825000230 2014-08-25 CERTIFICATE OF PUBLICATION 2014-08-25
140417000648 2014-04-17 ARTICLES OF ORGANIZATION 2014-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346509771 0215000 2023-02-15 351 W 14TH ST, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-02-15
Case Closed 2023-08-04

Related Activity

Type Inspection
Activity Nr 1650974
Safety Yes
Type Inspection
Activity Nr 1650981
Safety Yes
Type Inspection
Activity Nr 1650971
Safety Yes
Type Inspection
Activity Nr 1650645
Safety Yes
Type Inspection
Activity Nr 1650963
Safety Yes
345972681 0215600 2022-05-19 10-25 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-05-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-01-19

Related Activity

Type Inspection
Activity Nr 1597283
Safety Yes
Type Inspection
Activity Nr 1597273
Safety Yes
Type Inspection
Activity Nr 1597265
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 II E
Issuance Date 2022-09-20
Current Penalty 1500.0
Initial Penalty 2486.0
Final Order 2022-10-27
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: a) 10-25 Jackson Ave. Long Island City, NY. Employees were exposed to electric shock hazard from temporary lamps at the work site that were laying on the floor and not properly secured as to prevent accidental contact or breakage by employee working in the area; on or about 5/19/2022. Abatement Verification Is Not Required Pursuant TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9161577101 2020-04-15 0202 PPP SUITE 3028 1441 BROADWAY, NEW YORK, NY, 10018-1905
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325310
Loan Approval Amount (current) 325310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-1905
Project Congressional District NY-12
Number of Employees 40
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328268.98
Forgiveness Paid Date 2021-03-19

Date of last update: 28 Apr 2025

Sources: New York Secretary of State