Search icon

HEALY ELECTRIC CONTRACTING, INC.

Headquarter

Company Details

Name: HEALY ELECTRIC CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1987 (37 years ago)
Entity Number: 1179230
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 1 SEYMOUR PLACE, WHITE PLAINS, NY, United States, 10605
Principal Address: 4 FISHER Lane, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HEALY ELECTRIC CONTRACTING, INC., CONNECTICUT 0568082 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALY ELECTRIC CONTRACTING,INC.PROFIT SHARING PLAN 2016 133461317 2017-10-13 HEALY ELECTRIC CONTRACTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 9144281010
Plan sponsor’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133461317
Plan administrator’s name HEALY ELECTRIC CONTRACTING, INC.
Plan administrator’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603
Administrator’s telephone number 9144281010
HEALY ELECTRIC CONTRACTING,INC.PROFIT SHARING PLAN 2015 133461317 2016-10-13 HEALY ELECTRIC CONTRACTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 9144281010
Plan sponsor’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133461317
Plan administrator’s name HEALY ELECTRIC CONTRACTING, INC.
Plan administrator’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603
Administrator’s telephone number 9144281010
HEALY ELECTRIC CONTRACTING,INC.PROFIT SHARING PLAN 2014 133461317 2015-10-10 HEALY ELECTRIC CONTRACTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 9144281010
Plan sponsor’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133461317
Plan administrator’s name HEALY ELECTRIC CONTRACTING, INC.
Plan administrator’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603
Administrator’s telephone number 9144281010

Signature of

Role Plan administrator
Date 2015-10-10
Name of individual signing THOMAS P. DEVINE
HEALY ELECTRIC CONTRACTING, INC. PROFIT SHARING PLAN 2012 133461317 2013-10-11 HEALY ELECTRIC CONTRACTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 9144281010
Plan sponsor’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133461317
Plan administrator’s name HEALY ELECTRIC CONTRACTING, INC.
Plan administrator’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603
Administrator’s telephone number 9144281010

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing THOMAS P. DEVINE
HEALY ELECTRIC CONTRACTING, INC. PROFIT SHARING PLAN 2011 133461317 2012-10-12 HEALY ELECTRIC CONTRACTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 9144281010
Plan sponsor’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133461317
Plan administrator’s name HEALY ELECTRIC CONTRACTING, INC.
Plan administrator’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603
Administrator’s telephone number 9144281010

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing THOMAS P. DEVINE
HEALY ELECTRIC CONTRACTING, INC. PROFIT SHARING PLAN 2010 133461317 2011-10-12 HEALY ELECTRIC CONTRACTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 9144281010
Plan sponsor’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133461317
Plan administrator’s name HEALY ELECTRIC CONTRACTING, INC.
Plan administrator’s address 4 FISHER LANE, WHITE PLAINS, NY, 10603
Administrator’s telephone number 9144281010

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing THOMAS P. DEVINE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THOMAS P. DEVINE JR. DOS Process Agent 1 SEYMOUR PLACE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
THOMAS P. DEVINE JR. Chief Executive Officer 4 FISHER LANE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2023-06-28 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2022-09-15 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-05-14 2018-07-26 Address 8 FULTON STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-05-14 2018-07-26 Address 8 FULTON STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1987-12-16 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-12-16 2022-09-15 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
1987-12-16 1993-05-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915002317 2022-09-15 BIENNIAL STATEMENT 2021-12-01
SR-16197 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180726006018 2018-07-26 BIENNIAL STATEMENT 2017-12-01
160916002014 2016-09-16 BIENNIAL STATEMENT 2015-12-01
990915001336 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
931222002057 1993-12-22 BIENNIAL STATEMENT 1993-12-01
930514002781 1993-05-14 BIENNIAL STATEMENT 1992-12-01
B579358-4 1987-12-16 CERTIFICATE OF INCORPORATION 1987-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346186893 0216000 2022-08-31 15 DANA RD., VALHALLA, NY, 10595
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-08-31
Case Closed 2022-10-07

Related Activity

Type Complaint
Activity Nr 1939835
Safety Yes
346185226 0216000 2022-08-29 15 DANA RD., VALHALLA, NY, 10595
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2022-08-30
Emphasis L: FALL
Case Closed 2023-04-17

Related Activity

Type Inspection
Activity Nr 1618322
Safety Yes
Type Inspection
Activity Nr 1618315
Safety Yes
Type Inspection
Activity Nr 1618532
Safety Yes
Type Complaint
Activity Nr 1939835
Safety Yes
Type Inspection
Activity Nr 1618547
Safety Yes
Type Inspection
Activity Nr 1618307
Safety Yes
Type Inspection
Activity Nr 1618747
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2022-09-22
Current Penalty 2800.0
Initial Penalty 9324.0
Final Order 2022-10-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used only in continuous lengths without splice or tap: On or about: August 29, 2022 Location: 15 Dana rd. Valhalla NY 10595 a) Employees were exposed to "live" and un-protected splice conduit. Employee was exposed to electrocution hazard.
314981440 0216000 2011-12-20 3026 EAST MAIN STREET, YORTLANDT MANOR, NY, 10567
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-01-24
Emphasis L: LOCALTARG
Case Closed 2012-08-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2012-01-30
Abatement Due Date 2012-02-02
Current Penalty 3234.0
Initial Penalty 5390.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2012-01-30
Abatement Due Date 2012-02-02
Nr Instances 1
Nr Exposed 1
Gravity 10
311286645 0216000 2008-11-05 2 BREWSTER ROAD, SCARSDALE, NY, 10583
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-11-05
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-06-09

Related Activity

Type Complaint
Activity Nr 205182546
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-17
Abatement Due Date 2009-02-20
Current Penalty 409.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2009-02-17
Abatement Due Date 2009-02-20
Current Penalty 209.5
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109036632 0216000 1995-12-06 CHILD CARE CENTER, WEST. CO. COMMUNITY COLLEGE, VALHALLA, NY, 10595
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-12-06
Case Closed 1996-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-01-10
Abatement Due Date 1996-01-16
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106891021 0216000 1992-04-13 ONE NORTH BROADWAY, WHITE PLAINS, NY, 10651
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-14
Case Closed 1992-05-21

Related Activity

Type Referral
Activity Nr 901345041
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Nr Instances 2
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8280887000 2020-04-08 0202 PPP 4 Fisher Lane, White Plains, NY, 10603-2209
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3603900
Loan Approval Amount (current) 3603900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address White Plains, WESTCHESTER, NY, 10603-2209
Project Congressional District NY-16
Number of Employees 129
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3647146.8
Forgiveness Paid Date 2021-06-29
3706588507 2021-02-24 0202 PPS 4 Fisher Ln, White Plains, NY, 10603-2209
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-2209
Project Congressional District NY-16
Number of Employees 102
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2018246.58
Forgiveness Paid Date 2022-02-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1793057 Interstate 2023-12-20 91000 2022 6 4 Private(Property)
Legal Name HEALY ELECTRIC CONTRACTING INC
DBA Name -
Physical Address 4 FISHER LANE, WHITE PLAINS, NY, 10603, US
Mailing Address 4 FISHER LANE, WHITE PLAINS, NY, 10603, US
Phone (914) 428-1010
Fax (914) 428-1035
E-mail CSCHULZ@HEALY-ELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 2
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0522106
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-04
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 45529ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GN7NEE52077
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-04
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-04
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-04
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State