Search icon

JOHN GIELLA ELECTRIC CO., INC.

Company Details

Name: JOHN GIELLA ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1986 (38 years ago)
Entity Number: 1083630
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 751-16 KOEHLER AVE., RONKONKOMA, NY, United States, 11779
Principal Address: 86 JAMES HAWKINS RD., MORICHES, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GIELLA Chief Executive Officer 751-16 KOEHLER AVE., RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751-16 KOEHLER AVE., RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2021-11-01 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-19 2002-12-13 Address 20 HENRY ST, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
1996-12-19 2002-12-13 Address 20 HENRY ST, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1996-12-19 2002-12-13 Address 20 HENRY ST, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1993-01-21 1996-12-19 Address 3 LANGDON ST, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
1993-01-21 1996-12-19 Address 3 LANGDON ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1993-01-21 1996-12-19 Address 3 LANGDON ST, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1986-12-03 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-03 1993-01-21 Address 1 GRANT AVENUE, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050126002425 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021213002311 2002-12-13 BIENNIAL STATEMENT 2002-12-01
981203002017 1998-12-03 BIENNIAL STATEMENT 1998-12-01
961219002460 1996-12-19 BIENNIAL STATEMENT 1996-12-01
931209002322 1993-12-09 BIENNIAL STATEMENT 1993-12-01
930121002691 1993-01-21 BIENNIAL STATEMENT 1992-12-01
B430819-3 1986-12-03 CERTIFICATE OF INCORPORATION 1986-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336573787 0214700 2012-09-10 MCKINLEY PL & DIVISION AVE, MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-09-10
Emphasis N: CTARGET, L: FALL, L: LOCALTARG
Case Closed 2012-10-22

Related Activity

Type Inspection
Activity Nr 625398
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-09-28
Abatement Due Date 2012-10-01
Current Penalty 600.0
Initial Penalty 2000.0
Final Order 2012-10-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 1926.453(b)(2)(v) A body belt was not worn and a lanyard was not attached to the boom or basket when working from an aerial lift. Worksite, east - Employee was installing lighting fixtures on the outside of a residential home. The employee was observed working at heights of approximately 15 feet and was not wearing a harness and lanyard system on, or about, 09/10/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-09-28
Abatement Due Date 2012-10-22
Current Penalty 400.0
Initial Penalty 1200.0
Final Order 2012-10-12
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1) The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards. Worksite, east - Employee was installing lighting fixtures on the outside of a residential home. The employee was observed working at heights of approximately 15 feet and was not wearing a harness and lanyard system on, or about, 9/10/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829767703 2020-05-01 0235 PPP 751 KOEHLER AVE SUITE 16, RONKONKOMA, NY, 11779
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139795
Loan Approval Amount (current) 139795
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141598.82
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State