Search icon

NIDETCH ELECTRIC CO., INC.

Company Details

Name: NIDETCH ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1984 (41 years ago)
Entity Number: 888355
ZIP code: 11520
County: Kings
Place of Formation: New York
Address: 51 CHURCH STREET, FREEPORT, NY, United States, 11520
Principal Address: 4205 AVENUE J, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE NIDETCH Chief Executive Officer 4205 AVENUE J, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 CHURCH STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-04-15 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-22 2019-04-02 Address 15 IVES ROAD #1B, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1994-01-13 2009-01-22 Address 4205 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1984-01-17 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-17 1994-01-13 Address 4205 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190402000107 2019-04-02 CERTIFICATE OF CHANGE 2019-04-02
090122000086 2009-01-22 CERTIFICATE OF CHANGE 2009-01-22
940113002354 1994-01-13 BIENNIAL STATEMENT 1994-01-01
B059387-3 1984-01-17 CERTIFICATE OF INCORPORATION 1984-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2566397701 2020-05-01 0235 PPP 51 Church Street, FREEPORT, NY, 11520
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172577
Loan Approval Amount (current) 172577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 16
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174583.02
Forgiveness Paid Date 2021-07-06
1848218410 2021-02-02 0202 PPS 2337 McDonald Ave, Brooklyn, NY, 11223-4718
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103505
Loan Approval Amount (current) 103505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4718
Project Congressional District NY-08
Number of Employees 12
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104744.76
Forgiveness Paid Date 2022-04-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State