Search icon

BOLT ELECTRIC SERVICE CORP.

Company Details

Name: BOLT ELECTRIC SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2019 (6 years ago)
Entity Number: 5478191
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: BECKMANN & ASSOCIATES LLC, 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 571 Timpson Place, New York, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE H. BECKMANN, ESQ. DOS Process Agent BECKMANN & ASSOCIATES LLC, 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HARRIS CLARK Chief Executive Officer 571 TIMPSON PLACE, BRONX, NY, United States, 10455

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 571 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2025-04-04 Address 571 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-04-04 Address BECKMANN & ASSOCIATES LLC, 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, 2410, USA (Type of address: Service of Process)
2019-01-18 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404004324 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240131003485 2024-01-31 BIENNIAL STATEMENT 2024-01-31
190118000107 2019-01-18 CERTIFICATE OF INCORPORATION 2019-01-18

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
34265.00
Total Face Value Of Loan:
34265.00
Date:
2020-04-11
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:
34265.00
Total Face Value Of Loan:
34265.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34265
Current Approval Amount:
34265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34507.2
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34265
Current Approval Amount:
34265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34563.53

Date of last update: 23 Mar 2025

Sources: New York Secretary of State