Search icon

ALL PHASE ELECTRIC ENTERPRISES, INC.

Headquarter

Company Details

Name: ALL PHASE ELECTRIC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2014 (10 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

Links between entities

Type Company Name Company Number State
Headquarter of ALL PHASE ELECTRIC ENTERPRISES, INC., FLORIDA F22000003321 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL PHASE ELECTRIC ENTERPRISES 401(K) PROFIT SHARING PLAN AND T 2023 472588870 2024-09-06 ALL PHASE ELECTRIC ENTERPRISES, 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 8452672339
Plan sponsor’s address 75 A LAKE RD., STE 179, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ALL PHASE ELECTRIC ENTERPRISES 401(K) PROFIT SHARING PLAN AND T 2022 472588870 2023-06-22 ALL PHASE ELECTRIC ENTERPRISES, 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 8452672339
Plan sponsor’s address 75 A LAKE RD., STE 179, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing NICK RICE
ALL PHASE ELECTRIC ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST 2021 472588870 2022-05-06 ALL PHASE ELECTRIC ENTERPRISES 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 8452672339
Plan sponsor’s address 167 ROUTE 9W, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing EDWARD ROJAS
ALL PHASE ELECTRIC ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST 2020 472588870 2021-06-29 ALL PHASE ELECTRIC ENTERPRISES 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 8452672339
Plan sponsor’s address 167 ROUTE 9W, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing EDWARD ROJAS

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

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 2025-03-27 Address 75A LAKE ROAD, APT 179, CONGERS, NY, 10920, USA (Type of address: Service of Process)
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)
2023-08-02 2025-03-27 Address 75A LAKE ROAD, SUITE 179, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2022-05-18 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-31 2023-08-02 Address 75A LAKE ROAD, SUITE 179, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2014-12-18 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277837405 2020-05-12 0202 PPP 75, A Lake Rd Suite 179,, CONGERS, NY, 10920
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114400
Loan Approval Amount (current) 114400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CONGERS, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115617.09
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State