Search icon

AMPS & VOLTS ELECTRICAL CONTRACTORS INC.

Company Details

Name: AMPS & VOLTS ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2016 (9 years ago)
Entity Number: 5004002
ZIP code: 11418
County: New York
Place of Formation: New York
Address: 110-14 Jamaica Avenue, floor 2, Richmond Hill, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CESAR VELASQUEZ Chief Executive Officer 110-14 JAMAICA AVENUE, FLOOR 2, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
CESAR VELASQUEZ DOS Process Agent 110-14 Jamaica Avenue, floor 2, Richmond Hill, NY, United States, 11418

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 59 MALCOLM X BLVD, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 110-14 JAMAICA AVENUE, FLOOR 2, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-09-25 Address 110-14 JAMAICA AVENUE, FLOOR 2, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-09-25 2025-01-21 Address 110-14 Jamaica Avenue, floor 2, Richmond Hill, NY, 11418, USA (Type of address: Service of Process)
2023-09-25 2023-09-25 Address 59 MALCOLM X BLVD, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-09-25 2025-01-21 Address 59 MALCOLM X BLVD, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-09-25 2025-01-21 Address 110-14 JAMAICA AVENUE, FLOOR 2, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2022-03-29 2023-09-25 Address 59 MALCOLM X BLVD, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121004323 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230925002566 2023-09-25 BIENNIAL STATEMENT 2022-09-01
220329003608 2022-03-29 CERTIFICATE OF AMENDMENT 2022-03-29
200205060901 2020-02-05 BIENNIAL STATEMENT 2018-09-01
160906010494 2016-09-06 CERTIFICATE OF INCORPORATION 2016-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6973877306 2020-04-30 0202 PPP 59 Malcolm X Blvd, Brooklyn, NY, 11221
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16025
Loan Approval Amount (current) 16025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16215.96
Forgiveness Paid Date 2021-07-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State