Search icon

ARCH ELECTRIC INC.

Company Details

Name: ARCH ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1981 (44 years ago)
Entity Number: 705655
ZIP code: 11103
County: New York
Place of Formation: New York
Activity Description: ELECTRICAL WIRING WITHIN BUILDINGS, FIRE ALARM SYSTEMS, PA SYSTEMS, LOW VOLTAGE SYSTEMS
Address: 42-44 CRESCENT STREET, ASTORIA, NY, United States, 11103
Principal Address: 23-82 BQE WEST, ASTORIA, NY, United States, 11103

Contact Details

Website http://www.archelectricservices.com

Phone +1 718-529-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCH ELECTRIC, INC. 2017 133079582 2018-07-31 ARCH ELECTRIC, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7185299100
Plan sponsor’s address 23-82 BQE WEST, ASTORIA, NY, 11103

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing HOWARD BRAUNSTEIN

DOS Process Agent

Name Role Address
ARCH ELECTRIC INC. DOS Process Agent 42-44 CRESCENT STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ANTHONY LOHAY Chief Executive Officer 23-82 BROOKLYN QUEENS EXPWY WEST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 23-82 BROOKLYN QUEENS EXPWY WEST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 42-44 CRESCENT ST, LONG ISLAND CITY, NY, 11101, 4217, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-04 2023-08-07 Address 42-44 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, 4217, USA (Type of address: Service of Process)
1995-04-17 1997-06-04 Address 342 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-17 2023-08-07 Address 42-44 CRESCENT ST, LONG ISLAND CITY, NY, 11101, 4217, USA (Type of address: Chief Executive Officer)
1995-03-14 1995-04-17 Address 42-44 CRESCENT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1981-06-16 1995-03-14 Address 342 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-06-16 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807001832 2023-08-07 BIENNIAL STATEMENT 2023-06-01
171129006070 2017-11-29 BIENNIAL STATEMENT 2017-06-01
130612002016 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110614002597 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090527002480 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070608002569 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050727002741 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030516002820 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010607002616 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990616002240 1999-06-16 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106871767 0215000 1997-04-10 513-535 W 20TH STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-21
Emphasis L: GUTREH
Case Closed 1997-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1997-05-05
Abatement Due Date 1997-05-08
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
17879107 0215600 1989-05-09 900 SHERIDAN AVENUE, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-05-17

Related Activity

Type Referral
Activity Nr 900837352
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7793498303 2021-01-28 0202 PPS 2382 Brooklyn Queens Expy W, Astoria, NY, 11103-1023
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198305
Loan Approval Amount (current) 198305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1023
Project Congressional District NY-14
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186531.32
Forgiveness Paid Date 2021-10-25
6454607108 2020-04-14 0202 PPP 23-23 Brooklyn Queens Expressway West, Astoria, NY, 11103
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97200
Loan Approval Amount (current) 97200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98121.4
Forgiveness Paid Date 2023-10-11

Date of last update: 14 Apr 2025

Sources: New York Secretary of State