Search icon

SPEAKEASY INTERCOM AND ELECTRIC SERVICE INC.

Company Details

Name: SPEAKEASY INTERCOM AND ELECTRIC SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1981 (43 years ago)
Entity Number: 730561
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 202-83 ROCKY HILL ROAD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMANDA DIGRAZIA DOS Process Agent 202-83 ROCKY HILL ROAD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
AMANDA DIGRAZIA Chief Executive Officer 202-83 ROCKY HILL ROAD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2022-02-14 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-19 2019-02-27 Address 202-83 ROCKY HILL ROAD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2007-11-19 2019-02-27 Address 202-83 ROCKY HILL ROAD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-11-19 2019-02-27 Address 202-83 ROCKY HILL ROAD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-10-27 2007-11-19 Address 43-44 162 ST., FLUSHING, NY, 11358, 3715, USA (Type of address: Principal Executive Office)
1997-10-27 2007-11-19 Address 43-44 162 ST., FLUSHING, NY, 11358, 3715, USA (Type of address: Service of Process)
1992-11-03 1997-10-27 Address 47-31 168TH STREET, FLUSHING, NY, 11358, 3715, USA (Type of address: Principal Executive Office)
1992-11-03 1997-10-27 Address 47-31 168TH STREET, FLUSHING, NY, 11358, 3715, USA (Type of address: Service of Process)
1992-11-03 2007-11-19 Address 43-44 162ND STREET, FLUSHING, NY, 11358, 3715, USA (Type of address: Chief Executive Officer)
1981-10-28 1992-11-03 Address 47-31 168TH ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190227060042 2019-02-27 BIENNIAL STATEMENT 2017-10-01
131212002418 2013-12-12 BIENNIAL STATEMENT 2013-10-01
111114002768 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091023002713 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071119002946 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051207002783 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031003002622 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011010002249 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991108002060 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971027002252 1997-10-27 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6865487310 2020-04-30 0202 PPP 202-83 ROCKY HILL ROAD, Bayside, NY, 11361
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98027
Loan Approval Amount (current) 98027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97487.32
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State