Search icon

ANDA ELECTRIC CORP

Company Details

Name: ANDA ELECTRIC CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2018 (6 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 5436846
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 249 51ST ST #2F, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDA ELECTRIC CORP C/O SHUQIANG HE DOS Process Agent 249 51ST ST #2F, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
SING LOK CHU CPA P.C. Agent 6402 8TH AVE SUITE 403, BROOKLYN, NY, 11220

History

Start date End date Type Value
2018-11-02 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-02 2024-08-26 Address 6402 8TH AVE SUITE 403, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2018-11-02 2024-08-26 Address 249 51ST ST #2F, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826002099 2024-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-21
181102010082 2018-11-02 CERTIFICATE OF INCORPORATION 2018-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343901823 0215600 2019-03-28 52-22 ROOSEVELT AVE, WOODSIDE, NY, 11377
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-03-28
Case Closed 2019-10-08

Related Activity

Type Inspection
Activity Nr 1389875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 E01 I
Issuance Date 2019-06-26
Current Penalty 3789.0
Initial Penalty 3789.0
Final Order 2019-08-05
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(e)(1)(i): Conductors and equipment rated 600 volts, nominal, or less were not protected from overcurrent in accordance with their ability to safely conduct current: A). On or about 03/28/19, at 52-22 Roosevelt Ave. Woodside, NY Tools connecting to receptacle outlets from a power panel did not equip with ground-fault circuit interrupters. ABATEMENT VERIFICATION IS NOT REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208438909 2021-04-24 0202 PPP 249 51st St # 2F, Brooklyn, NY, 11220-1712
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14890
Loan Approval Amount (current) 14890
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1712
Project Congressional District NY-10
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14952.02
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State