Search icon

ARGON ELECTRICAL CORP.

Company Details

Name: ARGON ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1978 (47 years ago)
Entity Number: 482023
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GJELOSH NICAJ Chief Executive Officer 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
132936041
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-24 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-28 2004-04-15 Address 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1978-04-07 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-07 1995-06-28 Address 250 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130625095 2013-06-25 ASSUMED NAME CORP INITIAL FILING 2013-06-25
061206000820 2006-12-06 CERTIFICATE OF AMENDMENT 2006-12-06
040415002904 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020328002564 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000414002384 2000-04-14 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
246340.00
Total Face Value Of Loan:
246340.00
Date:
2020-05-02
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:
176972.00
Total Face Value Of Loan:
176972.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246340
Current Approval Amount:
246340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248110.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176972
Current Approval Amount:
176972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179115.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State