Search icon

AMERGY ELECTRIC OF NY INC

Headquarter

Company Details

Name: AMERGY ELECTRIC OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2017 (8 years ago)
Entity Number: 5184251
ZIP code: 11416
County: New York
Place of Formation: New York
Address: 101-08 95 STREET, 2ND FLOOR, OZONE PARK, NY, United States, 11416
Principal Address: 65 BROADWAY, SUITE 1804, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VILSON DUSHI DOS Process Agent 101-08 95 STREET, 2ND FLOOR, OZONE PARK, NY, United States, 11416

Agent

Name Role Address
VILSON DUSHI Agent 136 ROUTE 109, WEST BABYLON, NY, 11704

Chief Executive Officer

Name Role Address
VIOLETA SHKOZA Chief Executive Officer 65 BROADWAY, SUITE 1804, GLENDALE, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
F21000004537
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
822436214
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-12 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200729060330 2020-07-29 BIENNIAL STATEMENT 2019-08-01
170822000229 2017-08-22 CERTIFICATE OF AMENDMENT 2017-08-22
170810010068 2017-08-10 CERTIFICATE OF INCORPORATION 2017-08-10

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
412005.00
Total Face Value Of Loan:
412005.00
Date:
2020-06-20
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:
2000000.00
Date:
2020-04-11
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:
406022.00
Total Face Value Of Loan:
406022.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406022
Current Approval Amount:
406022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
408641.52
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412005
Current Approval Amount:
412005
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
415683.75

Date of last update: 24 Mar 2025

Sources: New York Secretary of State