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

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

Links between entities

Type:
Headquarter of
Company Number:
1267863
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HY7LJAWQ9VU5
CAGE Code:
9SHE2
UEI Expiration Date:
2025-01-07

Business Information

Activation Date:
2024-01-18
Initial Registration Date:
2023-12-07

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
49455.42
Total Face Value Of Loan:
49455.42
Date:
2020-06-02
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:
59455.42
Total Face Value Of Loan:
49455.42
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59455.42
Current Approval Amount:
49455.42
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50063.79
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49455.42
Current Approval Amount:
49455.42
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50158.64

Date of last update: 24 Mar 2025

Sources: New York Secretary of State