Search icon

EMPIRE STATE ELECTRICAL CORP.

Company Details

Name: EMPIRE STATE ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4738789
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 444 Coney Island Ave, Brooklyn, NY, United States, 11218
Principal Address: 444 Coney Island Ave, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE RAFALOVICH Chief Executive Officer 444 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
EMPIRE STATE ELECTRICAL CORP. DOS Process Agent 444 Coney Island Ave, Brooklyn, NY, United States, 11218

History

Start date End date Type Value
2024-09-17 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230403000103 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220106000229 2022-01-06 BIENNIAL STATEMENT 2022-01-06
170405006012 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150430000873 2015-04-30 CERTIFICATE OF AMENDMENT 2015-04-30
150408010031 2015-04-08 CERTIFICATE OF INCORPORATION 2015-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346635147 0215000 2023-04-13 155 14TH STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-04-13
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1663509
Safety Yes
Type Inspection
Activity Nr 1663518
Safety Yes
Type Inspection
Activity Nr 1663516
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2023-10-10
Abatement Due Date 2023-10-20
Current Penalty 3800.0
Initial Penalty 6250.0
Final Order 2023-11-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii):Flexible cords were not used in continuous lengths without splice or tap: Location: 155 14th Street, Brooklyn, NY 11215 On or about: April 13, 2023 (a) The employer did not ensure flexible cords were used in continuous lengths without splice or tap; extension cords were spliced together with temporary lighting to energize electrical equipment onsite.
346635162 0215000 2023-04-13 155 14TH STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2023-04-13
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2023-10-10

Related Activity

Type Inspection
Activity Nr 1663514
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869958310 2021-01-20 0202 PPS 430 3rd Ave, Brooklyn, NY, 11215-3117
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277235
Loan Approval Amount (current) 277235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3117
Project Congressional District NY-10
Number of Employees 25
NAICS code 112112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 279098.64
Forgiveness Paid Date 2021-09-29
4299657101 2020-04-13 0202 PPP 430 3rd Ave, Brooklyn, NY, 11215-2802
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225135
Loan Approval Amount (current) 225135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-2802
Project Congressional District NY-10
Number of Employees 25
NAICS code 112112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 226811
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State