Search icon

ALBROS ELECTRIC CORP.

Company Details

Name: ALBROS ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1982 (42 years ago)
Entity Number: 800803
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 37 LOUIS ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 LOUIS ST, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MICHAEL ALICANTI Chief Executive Officer 37 LOUIS ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2002-09-30 2008-09-26 Address 37 LOUIS ST, HICKSVILLE, NY, 11801, 5335, USA (Type of address: Principal Executive Office)
2002-09-30 2008-09-26 Address 37 LOUIS ST, HICKSVILLE, NY, 11801, 5335, USA (Type of address: Chief Executive Officer)
2002-09-30 2008-09-26 Address 37 LOUIS ST, HICKSVILLE, NY, 11801, 5335, USA (Type of address: Service of Process)
1995-04-26 2002-09-30 Address 58-35 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
1995-04-26 2002-09-30 Address 58-35 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1995-04-26 2002-09-30 Address 58-35 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
1982-10-26 1995-04-26 Address 68-04 FRESH MEADOW LANE, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121012006195 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101014002355 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080926002753 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061005002260 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041103002746 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020930002895 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001002002301 2000-10-02 BIENNIAL STATEMENT 2000-10-01
980929002014 1998-09-29 BIENNIAL STATEMENT 1998-10-01
961022002280 1996-10-22 BIENNIAL STATEMENT 1996-10-01
950426002012 1995-04-26 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9724228407 2021-02-17 0235 PPS 37 Louis St, Hicksville, NY, 11801-5335
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55123
Loan Approval Amount (current) 55123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5335
Project Congressional District NY-03
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55435.36
Forgiveness Paid Date 2021-09-17
8152227410 2020-05-18 0235 PPP 37 LOUIS STREET, HICKSVILLE, NY, 11801-5335
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55122.99
Loan Approval Amount (current) 55122.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-5335
Project Congressional District NY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55539.47
Forgiveness Paid Date 2021-02-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State