Search icon

ELECTRONIC DEVICES, INC.

Company Details

Name: ELECTRONIC DEVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1980 (45 years ago)
Entity Number: 651136
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1980-09-17 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-09-17 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
A699008-4 1980-09-17 APPLICATION OF AUTHORITY 1980-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979576 0216000 2011-07-28 21 GREY OAKS AVENUE, YONKERS, NY, 10710
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-07-28
Case Closed 2012-07-05

Related Activity

Type Referral
Activity Nr 202756433
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2011-11-21
Abatement Due Date 2011-12-22
Current Penalty 1265.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-11-21
Abatement Due Date 2011-12-22
Current Penalty 1720.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Emphasis X
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B03 III
Issuance Date 2011-11-21
Abatement Due Date 2011-12-22
Current Penalty 1720.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2011-11-21
Abatement Due Date 2011-12-22
Current Penalty 1265.0
Initial Penalty 2100.0
Nr Instances 5
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2011-11-21
Abatement Due Date 2011-12-22
Initial Penalty 2100.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2011-11-21
Abatement Due Date 2011-12-22
Current Penalty 1940.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
314979485 0216000 2011-06-29 21 GREY OAKS AVE., YONKERS, NY, 10710
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2011-11-16
Case Closed 2016-03-07

Related Activity

Type Referral
Activity Nr 202756417
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-11-28
Abatement Due Date 2011-12-13
Current Penalty 1000.0
Initial Penalty 3500.0
Nr Instances 9
Nr Exposed 26
Related Event Code (REC) Referral
Gravity 05
Hazard CHEMICAL
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2011-11-28
Abatement Due Date 2011-12-16
Current Penalty 3000.0
Initial Penalty 3500.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2011-11-28
Abatement Due Date 2011-12-13
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-11-28
Abatement Due Date 2011-12-16
Current Penalty 1000.0
Initial Penalty 3500.0
Nr Instances 6
Nr Exposed 6
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2011-11-28
Abatement Due Date 2012-01-02
Current Penalty 1000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2011-11-28
Abatement Due Date 2012-01-02
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-11-28
Abatement Due Date 2011-12-01
Current Penalty 3000.0
Initial Penalty 2800.0
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2011-11-28
Abatement Due Date 2011-12-01
Current Penalty 3000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2011-11-28
Abatement Due Date 2011-12-01
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-11-28
Abatement Due Date 2011-12-01
Nr Instances 3
Nr Exposed 6
Gravity 05
Citation ID 01006D
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2011-11-28
Abatement Due Date 2011-12-16
Nr Instances 4
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2011-11-28
Abatement Due Date 2011-12-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2011-11-28
Abatement Due Date 2012-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2011-11-28
Abatement Due Date 2012-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001A
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2012-01-05
Abatement Due Date 2012-02-08
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 03001B
Citaton Type Serious
Standard Cited 19101027 K01
Issuance Date 2012-01-05
Abatement Due Date 2012-02-08
Nr Instances 1
Nr Exposed 2
Gravity 05
313002370 0216000 2010-04-22 21 GREY OAKS AVE., YONKERS, NY, 10710
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-06-23
Emphasis S: AMPUTATIONS
Case Closed 2010-06-23

Related Activity

Type Referral
Activity Nr 202754719
Safety Yes
106992738 0213100 1990-06-06 21 GRAY OAKES AVENUE, YONKERS, NY, 10710
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-06-14
Case Closed 1990-09-28

Related Activity

Type Complaint
Activity Nr 73066474
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-08-29
Abatement Due Date 1990-09-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-08-29
Abatement Due Date 1990-09-06
Nr Instances 1
Nr Exposed 101
Related Event Code (REC) Complaint
10704583 0213100 1983-08-12 21 GRAY OAKS AVE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1983-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-10-17
Abatement Due Date 1983-11-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-10-17
Abatement Due Date 1983-11-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-10-17
Abatement Due Date 1983-11-16
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5037398205 2020-08-07 0202 PPP 21 GRAY OAKS AVE, YONKERS, NY, 10710-3205
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331700
Loan Approval Amount (current) 331700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111759
Servicing Lender Name Bank of China Limited
Servicing Lender Address 1045 Avenue of the Americas, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-3205
Project Congressional District NY-16
Number of Employees 14
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111759
Originating Lender Name Bank of China Limited
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334653.49
Forgiveness Paid Date 2021-06-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State