Search icon

KATCO ELECTRIC INC.

Company Details

Name: KATCO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1979 (46 years ago)
Entity Number: 582088
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 44-15 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-15 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104

Agent

Name Role Address
BARRY KATZEN Agent KATCO ELECTRIC INC, 44-15 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104

History

Start date End date Type Value
1979-09-18 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-09-18 2005-02-18 Address 21 SO VILLAGE, AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200323019 2020-03-23 ASSUMED NAME LLC INITIAL FILING 2020-03-23
050218000869 2005-02-18 CERTIFICATE OF CHANGE 2005-02-18
A606933-5 1979-09-18 CERTIFICATE OF INCORPORATION 1979-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753890 0215600 1992-09-04 LA GUARDIA AIRPORT, MAIN TERMINAL E. & W., ELMHURST, NY, 11375
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-09-04
Case Closed 1993-08-24

Related Activity

Type Referral
Activity Nr 901982041
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-10-13
Abatement Due Date 1992-11-18
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-10-13
Abatement Due Date 1992-11-18
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-10-13
Abatement Due Date 1992-11-18
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-10-13
Abatement Due Date 1992-10-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-10-13
Abatement Due Date 1992-11-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-10-13
Abatement Due Date 1992-11-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-10-13
Abatement Due Date 1992-11-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3220018500 2021-02-23 0202 PPS 4415 Barnett Ave, Long Island City, NY, 11104-2110
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376779
Loan Approval Amount (current) 376779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11104-2110
Project Congressional District NY-07
Number of Employees 11
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 381558.42
Forgiveness Paid Date 2022-06-06
3283467409 2020-05-07 0202 PPP 44-15 Barnett Avenue, Long Island City, NY, 11104
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376779
Loan Approval Amount (current) 376779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 384335.23
Forgiveness Paid Date 2022-05-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State