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

Links between entities

Type Company Name Company Number State
Headquarter of AMERGY ELECTRIC OF NY INC, FLORIDA F21000004537 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERGY ELECTRIC OF NY INC 2022 822436214 2023-07-28 AMERGY ELECTRIC OF NY INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 6462365875
Plan sponsor’s address 229 SULLIVAN STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing XHULIA BALLA
AMERGY ELECTRIC OF NY INC 2020 822436214 2021-07-22 AMERGY ELECTRIC OF NY INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9176708497
Plan sponsor’s address 65 BROADWAY, SUITE 1804, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing VILSON DUSHI
AMERGY ELECTRIC OF NY INC 2019 822436214 2020-09-23 AMERGY ELECTRIC OF NY INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9176708497
Plan sponsor’s address 65 BROADWAY, SUITE 1804, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing VILSON DUSHI

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

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
2023-10-17 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2757037102 2020-04-11 0202 PPP 65 Broadway Suite 1804, NEW YORK, NY, 10006
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406022
Loan Approval Amount (current) 406022
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 NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 38
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 408641.52
Forgiveness Paid Date 2020-12-08
7929118403 2021-02-12 0202 PPS 65 Broadway Ste 1804, New York, NY, 10006-2400
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412005
Loan Approval Amount (current) 412005
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 New York, NEW YORK, NY, 10006-2400
Project Congressional District NY-10
Number of Employees 40
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 415683.75
Forgiveness Paid Date 2022-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State