Search icon

ENNELL GROUP ELECTRIC CORP.

Headquarter

Company Details

Name: ENNELL GROUP ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2017 (8 years ago)
Entity Number: 5139862
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 38-01 23rd Ave, Suite 316, Long Island City, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENNELL GROUP ELECTRIC CORP DOS Process Agent 38-01 23rd Ave, Suite 316, Long Island City, NY, United States, 11105

Chief Executive Officer

Name Role Address
WILLIAM CONNOLLY Chief Executive Officer 38-01 23RD AVE, SUITE 316, LONG ISLAND CITY, NY, United States, 11105

Links between entities

Type:
Headquarter of
Company Number:
20218069465
State:
COLORADO
Type:
Headquarter of
Company Number:
F24000000973
State:
FLORIDA

History

Start date End date Type Value
2024-07-24 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2024-07-24 Address 38-01 23RD AVE, SUITE 316, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240724002724 2024-07-24 BIENNIAL STATEMENT 2024-07-24
221207003872 2022-12-07 BIENNIAL STATEMENT 2021-05-01
180620000136 2018-06-20 CERTIFICATE OF AMENDMENT 2018-06-20
170519010009 2017-05-19 CERTIFICATE OF INCORPORATION 2017-05-19

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
219425.00
Total Face Value Of Loan:
219425.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
233202.00
Total Face Value Of Loan:
233202.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233202
Current Approval Amount:
233202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236033.33
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219425
Current Approval Amount:
219425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222310.07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State