Search icon

CUBE ELECTRICAL CORP.

Company Details

Name: CUBE ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5496480
ZIP code: 11354
County: Queens
Place of Formation: New York
Activity Description: Cube Electrical Corporation provides electrical services to both residential and commercial customers.
Address: 150-15 41ST AVE., 3FL, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-767-7359

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUBE ELECTRICAL CORP. DOS Process Agent 150-15 41ST AVE., 3FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2019-02-19 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190219000749 2019-02-19 CERTIFICATE OF INCORPORATION 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6309258306 2021-01-26 0202 PPP 15015 41st Ave # 3FL, Flushing, NY, 11354-4917
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4917
Project Congressional District NY-06
Number of Employees 3
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21035.85
Forgiveness Paid Date 2021-09-24

Date of last update: 28 Apr 2025

Sources: New York Secretary of State