Search icon

ALL BORO ELECTRIC CORP.

Company Details

Name: ALL BORO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068434
ZIP code: 11422
County: Kings
Place of Formation: New York
Activity Description: All Boro Electric Corp is a highly acclaimed electrical company that performs comprehensive commercial & residential electrical construction, renovations, and maintenance (repairs). We are electrical contractors who are never satisfied and continues to strive for better results.
Address: 143-35 257TH STREET #3, ROSEDALE, NY, United States, 11422
Address: 143-35 257TH STREET #3, 101, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-980-8392

Website https://allboroelectric.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENROY DOYLEY Chief Executive Officer 2568 E 17TH STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143-35 257TH STREET #3, 101, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 2568 E 17TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-21 2025-01-29 Address 2568 E 17TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-02-07 2021-04-21 Address 143-35 257TH STREET #3, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2017-01-17 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-17 2025-01-29 Address 143-35 257TH STREET #3, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003582 2025-01-29 BIENNIAL STATEMENT 2025-01-29
210421060129 2021-04-21 BIENNIAL STATEMENT 2021-01-01
190207060405 2019-02-07 BIENNIAL STATEMENT 2019-01-01
170117000609 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924967707 2020-05-01 0202 PPP 2568 E 17TH ST STE 101, BROOKLYN, NY, 11235
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12671.5
Forgiveness Paid Date 2021-09-20

Date of last update: 21 Apr 2025

Sources: New York Secretary of State