Search icon

V-MAR ELECTRIC LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: V-MAR ELECTRIC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1983 (42 years ago)
Entity Number: 811248
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 408 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
VITO MARINELLI Chief Executive Officer 408 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2022-07-12 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-18 2008-01-03 Address 2368 E 65TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1997-12-05 2006-01-18 Address 408 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1994-01-31 2008-01-03 Address 408 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-02-01 1997-12-05 Address 2722 HARWAY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080103003010 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060118002724 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031218002218 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011224002185 2001-12-24 BIENNIAL STATEMENT 2001-12-01
000118002289 2000-01-18 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
114780.00
Total Face Value Of Loan:
114780.00
Date:
2020-05-07
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:
152018.00
Total Face Value Of Loan:
152018.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-30
Type:
Prog Related
Address:
2018 EAST 5TH STREET, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-21
Type:
Prog Related
Address:
726 KELLY STREET, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-05-28
Type:
Prog Related
Address:
43 CENTRAL AVENUE, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-10
Type:
Prog Related
Address:
347 WEST 37TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$152,018
Date Approved:
2020-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $152,018
Jobs Reported:
12
Initial Approval Amount:
$114,780
Date Approved:
2021-03-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,779
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State