Search icon

KONSKER ELECTRIC CORP.

Company Details

Name: KONSKER ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1979 (46 years ago)
Entity Number: 592493
ZIP code: 11746
County: Queens
Place of Formation: New York
Principal Address: 35-40 36TH STREET, LONG ISLAND CITY, NY, United States, 11106
Address: 1056 SAVOY DRIVE, HEMPSTEAD, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN KONSKER Chief Executive Officer 35-40 36TH STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1056 SAVOY DRIVE, HEMPSTEAD, NY, United States, 11746

History

Start date End date Type Value
2024-04-12 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-12 2011-12-01 Address 35-37 36TH STREET, SUITE 402, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1993-11-24 2011-12-01 Address 32-15 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-11-24 2011-12-01 Address NORMAN KONSKER, 32-15 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131119002500 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111201002005 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091112002507 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071120002071 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051215002539 2005-12-15 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
579457.00
Total Face Value Of Loan:
579457.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350200.00
Date:
2020-04-13
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:
579457.00
Total Face Value Of Loan:
579457.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-02-27
Type:
Prog Related
Address:
79-01 BROADWAY, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-25
Type:
Prog Related
Address:
150 WEST BURNSIDE AVENUE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-19
Type:
Planned
Address:
315 ST.JOHNS PL., BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-08
Type:
Unprog Rel
Address:
150-29 150ST, FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-28
Type:
Planned
Address:
114 PIERREPONT ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
579457
Current Approval Amount:
579457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
596454.41
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
579457
Current Approval Amount:
579457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
587118.71

Court Cases

Court Case Summary

Filing Date:
2010-09-17
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
KONSKER ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KONSKER ELECTRIC CORP.
Party Role:
Defendant
Party Name:
FINKEL
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
KONSKER ELECTRIC CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State