Search icon

JOELIA ELECTRICAL CONTRACTING INC.

Company Details

Name: JOELIA ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2018 (7 years ago)
Entity Number: 5391278
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 25 COLUMBUS AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY SALVATI DOS Process Agent 25 COLUMBUS AVE, WEST BABYLON, NY, United States, 11704

Agent

Name Role Address
ANTHONY SALVATI Agent 25 COLUMBUS AVE, WEST BABYLON, NY, 11704

Chief Executive Officer

Name Role Address
ANTHONY SALVATI Chief Executive Officer 25 COLUMBUS AVE, WEST BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
220830001736 2022-08-30 BIENNIAL STATEMENT 2022-08-01
180810010216 2018-08-10 CERTIFICATE OF INCORPORATION 2018-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611718402 2021-02-06 0235 PPP 25 Columbus Ave25 Columbus Ave, west babylon, NY, 11704
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24624
Loan Approval Amount (current) 24624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address west babylon, SUFFOLK, NY, 11704
Project Congressional District NY-02
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24706.98
Forgiveness Paid Date 2021-06-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State