Search icon

ELECTRIC CONNECTION GROUP INC.

Headquarter

Company Details

Name: ELECTRIC CONNECTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2015 (9 years ago)
Entity Number: 4842533
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 139 RomeStreet, Farmingdale, NY, United States, 11738
Address: 139 ROME STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRIC CONNECTION GROUP INC., FLORIDA F20000003803 FLORIDA

DOS Process Agent

Name Role Address
ELECTRIC CONNECTION GROUP INC. DOS Process Agent 139 ROME STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
DEBORAH FARRANTELLO Chief Executive Officer 139 ROMESTREET, FARMINGDALE, NY, United States, 11738

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 323 SAXTON CT, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 9018 BRUCEWOOD DR., NO. CHESTERFIELD, VA, 23235, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 139 ROMESTREET, FARMINGDALE, NY, 11738, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2025-02-03 Address 323 SAXTON CT, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-02-03 Address 9018 BRUCEWOOD DR., NO. CHESTERFIELD, VA, 23235, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 323 SAXTON CT, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 9018 BRUCEWOOD DR., NO. CHESTERFIELD, VA, 23235, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-02-03 Address 139 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2020-08-28 2023-05-15 Address 139 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000075 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230515002014 2023-05-15 BIENNIAL STATEMENT 2021-10-01
200828060154 2020-08-28 BIENNIAL STATEMENT 2019-10-01
180711006232 2018-07-11 BIENNIAL STATEMENT 2017-10-01
151030000182 2015-10-30 CERTIFICATE OF INCORPORATION 2015-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9559087804 2020-06-08 0235 PPP 323 SAXTON CT, CENTRAL ISLIP, NY, 11722-4476
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111012
Loan Approval Amount (current) 111012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-4476
Project Congressional District NY-02
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111805.81
Forgiveness Paid Date 2021-02-25
4927158505 2021-02-26 0235 PPS 323 Saxton Ct, Central Islip, NY, 11722-4476
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111012
Loan Approval Amount (current) 111012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-4476
Project Congressional District NY-02
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111744.98
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State