Name: | ALL PRO ELECTRIC CONTROLS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2016 (9 years ago) |
Entity Number: | 4903951 |
ZIP code: | 10022 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | Low voltage, bms wiring, HVAC control wiring, electrical wiring, pipe work, fire alarm work, electrical panel work telecommunications wiring and install. |
Address: | C/O TIMOTHY FISHER ESQ, 800 THIRD AVE #2501, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 718-317-1352
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TIMOTHY FISHER ESQ, 800 THIRD AVE #2501, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-29 | 2021-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181010000479 | 2018-10-10 | CERTIFICATE OF AMENDMENT | 2018-10-10 |
160817000842 | 2016-08-17 | CERTIFICATE OF AMENDMENT | 2016-08-17 |
160229000469 | 2016-02-29 | CERTIFICATE OF INCORPORATION | 2016-02-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578258606 | 2021-03-13 | 0202 | PPS | 166 INDUSTRIAL LOOP E, STATEN ISLAND, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2777567301 | 2020-04-29 | 0202 | PPP | 166 INDUSTRIAL LOOP E, STATEN ISLAND, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Apr 2025
Sources: New York Secretary of State