Search icon

PRINCIPAL ELECTRIC CORP.

Headquarter

Company Details

Name: PRINCIPAL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2018 (7 years ago)
Entity Number: 5301941
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 125 vark st, yonkers, NY, United States, 10701
Principal Address: 125 VARK ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRINCIPAL ELECTRIC CORP., CONNECTICUT 1267863 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HY7LJAWQ9VU5 2025-01-07 32 BROADWAY STE 1405, NEW YORK, NY, 10004, 1652, USA 32 BROADWAY STE 1405, NEW YORK, NY, 10004, 1652, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-18
Initial Registration Date 2023-12-07
Entity Start Date 2018-03-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE TONAJ
Address 32 BROADWAY STE 1405, NEW YORK CITY, NY, 10004, USA
Government Business
Title PRIMARY POC
Name GEORGE TONAJ
Address 32 BROADWAY STE 1405, NEW YORK CITY, NY, 10004, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PRINCIPAL ELECTRIC CORP DOS Process Agent 125 vark st, yonkers, NY, United States, 10701

Chief Executive Officer

Name Role Address
GEORGE TONAJ Chief Executive Officer 125 VARK ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 125 VARK ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2025-02-13 Address 125 VARK ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 125 VARK ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-02-13 Address 125 vark st, yonkers, NY, 10701, USA (Type of address: Service of Process)
2020-08-07 2023-12-06 Address 125 VARK ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2020-08-07 2023-12-06 Address 125 VARK ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2018-03-12 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-12 2020-08-07 Address 125 VARK ST., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003106 2025-02-13 BIENNIAL STATEMENT 2025-02-13
231206001901 2023-12-06 BIENNIAL STATEMENT 2022-03-01
200807060070 2020-08-07 BIENNIAL STATEMENT 2020-03-01
180312000456 2018-03-12 CERTIFICATE OF INCORPORATION 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5804188508 2021-03-01 0202 PPS 32 Broadway Ste 1405, New York, NY, 10004-1652
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49455.42
Loan Approval Amount (current) 49455.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10004-1652
Project Congressional District NY-10
Number of Employees 16
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50158.64
Forgiveness Paid Date 2022-08-08
6431997803 2020-06-01 0202 PPP 32 Broadway PH, NEW YORK, NY, 10004-1609
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59455.42
Loan Approval Amount (current) 49455.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10004-1507
Project Congressional District NY-10
Number of Employees 18
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50063.79
Forgiveness Paid Date 2021-08-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State