Search icon

ALL PHASE ELECTRIC ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL PHASE ELECTRIC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2014 (11 years ago)
Entity Number: 4682380
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 75A LAKE ROAD, APT 179, CONGERS, NY, United States, 10920
Principal Address: 75A LAKE ROAD, SUITE 179, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAUL WHITE DOS Process Agent 75A LAKE ROAD, APT 179, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
PAUL WHITE Chief Executive Officer 75A LAKE ROAD, SUITE 179, CONGERS, NY, United States, 10920

Links between entities

Type:
Headquarter of
Company Number:
F22000003321
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
472588870
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 75A LAKE ROAD, SUITE 179, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 75A LAKE ROAD, SUITE 179, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327001210 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230802001544 2023-08-02 BIENNIAL STATEMENT 2022-12-01
201203061655 2020-12-03 BIENNIAL STATEMENT 2020-12-01
180731006243 2018-07-31 BIENNIAL STATEMENT 2016-12-01
141218010204 2014-12-18 CERTIFICATE OF INCORPORATION 2014-12-18

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
2020-05-12
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:
114400.00
Total Face Value Of Loan:
114400.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114400
Current Approval Amount:
114400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115617.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State