Name: | AK1 ELECTRICAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2015 (10 years ago) |
Entity Number: | 4748638 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 441 CENTRE ISLAND RD, OYSTER BAY, NY, United States, 11771 |
Principal Address: | 64 Commerce Drive, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER CARCIU | DOS Process Agent | 441 CENTRE ISLAND RD, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
ALEXANDER CARCIU | Chief Executive Officer | 441 CENTRE ISLAND RD, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-27 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-27 | 2023-04-13 | Address | 6 BIRCH BARK LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413001467 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
150427010129 | 2015-04-27 | CERTIFICATE OF INCORPORATION | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8484578609 | 2021-03-25 | 0235 | PPS | 64 Commerce Dr, Farmingdale, NY, 11735-1206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2171127707 | 2020-05-01 | 0235 | PPP | 116 HAYPATH RD, BETHPAGE, NY, 11714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State