Search icon

POSITIVE ELECTRICAL ASSOCIATES, INC.

Company Details

Name: POSITIVE ELECTRICAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1984 (41 years ago)
Entity Number: 945120
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 42-68 27TH STREET, LONG ISLAND CITY, NY, United States, 11101
Address: 40-33 23RD STREET, 1E5, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-482-0202

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
POSITIVE ELECTRICAL ASSOCIATES PROFIT SHARING PLAN 2021 133241242 2023-01-07 POSITIVE ELECTRICAL ASSOCIATES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-08-01
Business code 238210
Sponsor’s telephone number 7184820202
Plan sponsor’s address 4030 23RD ST, LONG ISLAND CITY, NY, 111014819

Signature of

Role Plan administrator
Date 2023-01-05
Name of individual signing HARRY HARRIS
Role Employer/plan sponsor
Date 2023-01-05
Name of individual signing HARRY HARRIS
POSITIVE ELECTRICAL ASSOCIATES PROFIT SHARING PLAN 2018 133241242 2019-11-13 POSITIVE ELECTRICAL ASSOCIATES INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-08-01
Business code 238210
Sponsor’s telephone number 7184820202
Plan sponsor’s address 4030 23RD ST, LONG ISLAND CITY, NY, 111014819

Plan administrator’s name and address

Administrator’s EIN 133241242
Plan administrator’s name POSITIVE ELECTRICAL ASSOCIATES INC.
Plan administrator’s address 4030 23RD ST, LONG ISLAND CITY, NY, 111014819
Administrator’s telephone number 7184820202

Signature of

Role Plan administrator
Date 2019-11-13
Name of individual signing HARRY HARRIS
Role Employer/plan sponsor
Date 2019-11-13
Name of individual signing HARRY HARRIS
POSITIVE ELECTRICAL ASSOCIATES PROFIT SHARING PLAN 2015 133241242 2016-11-07 POSITIVE ELECTRICAL ASSOCIATES 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-08-01
Business code 238210
Sponsor’s telephone number 7184820202
Plan sponsor’s address 4030 23RD ST, LONG ISLAND CITY, NY, 111014819

Signature of

Role Plan administrator
Date 2016-11-07
Name of individual signing HARRY HARRIS
Role Employer/plan sponsor
Date 2016-11-07
Name of individual signing HARRY HARRIS
POSITIVE ELECTRICAL ASSOCIATES PROFIT SHARING PLAN 2012 133241242 2013-09-18 POSITIVE ELECTRICAL ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-08-01
Business code 238210
Sponsor’s telephone number 9177093875
Plan sponsor’s address 40-30 23RD STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing PAULINE FAKATSELIS
Role Employer/plan sponsor
Date 2013-09-18
Name of individual signing PAULINE FAKATSELIS
POSITIVE ELECTRIC ASSOCIATES PROFIT SHARING PLAN 2011 133241242 2012-10-15 POSITIVE ELECTRICAL ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-08-01
Business code 238210
Plan sponsor’s mailing address 40-30 23RD STREET, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 40-30 23RD STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133241242
Plan administrator’s name POSITIVE ELECTRICAL ASSOCIATES, INC.
Plan administrator’s address 40-30 23RD STREET, LONG ISLAND CITY, NY, 11101

Number of participants as of the end of the plan year

Active participants 5

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing KATHERINE KINKELA
Valid signature Filed with authorized/valid electronic signature
POSITIVE ELECTRICAL ASSOCIATES PROFIT SHARING PLAN 2011 133241242 2013-09-18 POSITIVE ELECTRICAL ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-08-01
Business code 238210
Sponsor’s telephone number 9177093875
Plan sponsor’s address 40-30 23RD STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133241242
Plan administrator’s name POSITIVE ELECTRICAL ASSOCIATES, INC.
Plan administrator’s address 40-30 23RD STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 9177093875

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing PAULINE FAKATSELIS
Role Employer/plan sponsor
Date 2013-09-18
Name of individual signing PAULINE FAKATSELIS
POSITIVE ELECTRICAL ASSOCIATES, INC. EMPLOYEES' RETIREMENT PLAN 2010 061553090 2011-03-16 POSITIVE ELECTRICAL ASSOCIATES, INC 0
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 221100
Sponsor’s telephone number 7184820202
Plan sponsor’s address 40-33 23RD STREET, LONG ISLAND, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 061553090
Plan administrator’s name POSITIVE ELECTRICAL ASSOCIATES, INC
Plan administrator’s address 40-33 23RD STREET, LONG ISLAND, NY, 11101
Administrator’s telephone number 7184820202

Signature of

Role Plan administrator
Date 2011-03-16
Name of individual signing CHRISTOS FAKATSELIS
Role Employer/plan sponsor
Date 2011-03-16
Name of individual signing CHRISTOS FAKATSELIS
POSITIVE ELECTRICAL ASSOCIATES PROFIT SHARING PLAN 2010 133241242 2013-09-18 POSITIVE ELECTRICAL ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-08-01
Business code 238210
Sponsor’s telephone number 9177093875
Plan sponsor’s address 40-30 23RD STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133241242
Plan administrator’s name POSITIVE ELECTRICAL ASSOCIATES, INC.
Plan administrator’s address 40-30 23RD STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 9177093875

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing PAULINE FAKATSELIS
Role Employer/plan sponsor
Date 2013-09-18
Name of individual signing PAULINE FAKATSELIS
POSITIVE ELECTRICAL ASSOCIATES, INC. EMPLOYEES' RETIREMENT PLAN 2010 061553090 2011-07-21 POSITIVE ELECTRICAL ASSOCIATES, INC 0
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 221100
Sponsor’s telephone number 7184820202
Plan sponsor’s address 40-33 23RD STREET, LONG ISLAND, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 061553090
Plan administrator’s name POSITIVE ELECTRICAL ASSOCIATES, INC
Plan administrator’s address 40-33 23RD STREET, LONG ISLAND, NY, 11101
Administrator’s telephone number 7184820202
POSITIVE ELECTRICAL ASSOCIATES, INC. EMPLOYEES' RETIREMENT PLAN 2010 061553090 2011-07-21 POSITIVE ELECTRICAL ASSOCIATES, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 221100
Sponsor’s telephone number 7184820202
Plan sponsor’s address 40-33 23RD STREET, LONG ISLAND, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 061553090
Plan administrator’s name POSITIVE ELECTRICAL ASSOCIATES, INC
Plan administrator’s address 40-33 23RD STREET, LONG ISLAND, NY, 11101
Administrator’s telephone number 7184820202

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing CHRISTOS FAKATSELIS
Role Employer/plan sponsor
Date 2011-07-21
Name of individual signing CHRISTOS FAKATSELIS

DOS Process Agent

Name Role Address
POSITIVE ELECTRICAL ASSOCIATES, INC. DOS Process Agent 40-33 23RD STREET, 1E5, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
CHRISTOS FAKATSELIS Chief Executive Officer 42-68 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
B022025105B32 2025-04-15 2025-07-29 OCCUPANCY OF SIDEWALK AS STIPULATED CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE
B022025105B33 2025-04-15 2025-07-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE
B022025105B34 2025-04-15 2025-07-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE
B022025105B30 2025-04-15 2025-07-29 TEMPORARY PEDESTRIAN WALK CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE
B022025105B31 2025-04-15 2025-07-29 OCCUPANCY OF ROADWAY AS STIPULATED CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE
B022025017B04 2025-01-17 2025-04-30 OCCUPANCY OF SIDEWALK AS STIPULATED CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE
B022025017B03 2025-01-17 2025-04-30 OCCUPANCY OF ROADWAY AS STIPULATED CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE
B022025017B02 2025-01-17 2025-04-30 TEMPORARY PEDESTRIAN WALK CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE
B022025017B06 2025-01-17 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE
B022025017B05 2025-01-17 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 42-68 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 42-68 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-09-04 Address 42-68 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-09-04 Address 40-33 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2022-08-10 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-31 2023-09-01 Address 40-33 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003628 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230901005259 2023-09-01 BIENNIAL STATEMENT 2022-09-01
210629001845 2021-06-29 BIENNIAL STATEMENT 2021-06-29
991231000376 1999-12-31 CERTIFICATE OF CHANGE 1999-12-31
931025002867 1993-10-25 BIENNIAL STATEMENT 1993-09-01
930630002359 1993-06-30 BIENNIAL STATEMENT 1992-09-01
B621983-2 1988-03-31 CERTIFICATE OF AMENDMENT 1988-03-31
B297483-2 1985-12-09 CERTIFICATE OF AMENDMENT 1985-12-09
B144237-4 1984-09-21 CERTIFICATE OF INCORPORATION 1984-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data CHAUNCEY STREET, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE No data Street Construction Inspections: Active Department of Transportation Temp pedestrian walkway on site
2025-02-11 No data CHAUNCEY STREET, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE No data Street Construction Inspections: Active Department of Transportation Plywood fence maintained
2024-10-25 No data 137 PLACE, FROM STREET HOLLY AVENUE TO STREET JUNIPER AVENUE No data Street Construction Inspections: Active Department of Transportation No Sidewalk Crossing Being Done On Site At Time Of Inspection
2024-10-25 No data COLDEN STREET, FROM STREET GERANIUM AVENUE TO STREET JUNIPER AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway Not Being Occupied At Time Of Inspection
2024-10-24 No data COLDEN STREET, FROM STREET GERANIUM AVENUE TO STREET JUNIPER AVENUE No data Street Construction Inspections: Active Department of Transportation Materials Removed At Time Of Inspection
2024-10-23 No data COLDEN STREET, FROM STREET GERANIUM AVENUE TO STREET JUNIPER AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers With Fence On Site At Time Of Inspection
2024-08-22 No data WEST 182 STREET, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE No data Street Construction Inspections: Active Department of Transportation NoTemp Boiler / Tank 2 found
2024-08-20 No data 137 PLACE, FROM STREET HOLLY AVENUE TO STREET JUNIPER AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk Occupied At Time Of Inspection
2024-08-19 No data 137 PLACE, FROM STREET HOLLY AVENUE TO STREET JUNIPER AVENUE No data Street Construction Inspections: Active Department of Transportation No Drill Rig Visible On Site At Time Of Inspection
2024-08-19 No data COLDEN STREET, FROM STREET GERANIUM AVENUE TO STREET JUNIPER AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers With Fence On Site At Time Of Inspection

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341243251 0216000 2015-08-21 99 TERRACE VIEW AVENUE, BRONX, NY, 10463
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2015-08-21
Case Closed 2016-12-13

Related Activity

Type Inspection
Activity Nr 1089063
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2016-02-16
Current Penalty 1120.0
Initial Penalty 2800.0
Contest Date 2016-03-08
Final Order 2016-10-14
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) On or about 08/20/2015, JFK High School, Bronx, NY. The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to control or eliminate hazards during the process of purging gas-piping.
313430027 0215600 2011-02-15 44-36 VERNON BLVD, LONGISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-15
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-02-16

Related Activity

Type Referral
Activity Nr 200836724
Safety Yes
2077774 0215000 1994-05-23 832 MARCY AVE., BROOKLYN, NY, 11216
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-05-23
Case Closed 1994-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Nr Instances 1
Nr Exposed 1
Gravity 01
108909037 0215600 1992-08-19 32-02 21ST STREET, QUEENS, NY, 11106
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-21
Case Closed 1992-12-29

Related Activity

Type Referral
Activity Nr 901233031
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-09-28
Abatement Due Date 1992-11-15
Current Penalty 330.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1992-09-28
Abatement Due Date 1992-10-01
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-09-28
Abatement Due Date 1992-12-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-09-28
Abatement Due Date 1992-11-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-09-28
Abatement Due Date 1992-11-15
Nr Instances 1
Nr Exposed 4
Gravity 00
17649153 0215000 1991-04-08 130 PIH STREET, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-09
Case Closed 1991-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-05-22
Abatement Due Date 1991-05-25
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1991-05-22
Abatement Due Date 1991-05-25
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-22
Abatement Due Date 1991-05-25
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-05-22
Abatement Due Date 1991-05-25
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 G02 V
Issuance Date 1991-05-22
Abatement Due Date 1991-05-25
Nr Instances 2
Nr Exposed 4
109896621 0215600 1989-05-31 700 BAYCHESTER AVENUE, BRONX, NY, 10475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-06-01
Case Closed 1989-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-07-05
Abatement Due Date 1989-07-11
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-05
Abatement Due Date 1989-07-08
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641737205 2020-04-28 0202 PPP 40-33 23rd Street, Long Island City, NY, 11101
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1027990
Loan Approval Amount (current) 1027990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 845672.36
Forgiveness Paid Date 2021-07-20
3274158807 2021-04-14 0202 PPS 4033 23rd St, Long Island City, NY, 11101-4818
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457950
Loan Approval Amount (current) 457950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4818
Project Congressional District NY-07
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State