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

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

Links between entities

Type:
Headquarter of
Company Number:
0568082
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133461317
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-08
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:
3603900.00
Total Face Value Of Loan:
3603900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-31
Type:
Complaint
Address:
15 DANA RD., VALHALLA, NY, 10595
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-08-29
Type:
Complaint
Address:
15 DANA RD., VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-20
Type:
Prog Related
Address:
3026 EAST MAIN STREET, YORTLANDT MANOR, NY, 10567
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-05
Type:
Unprog Rel
Address:
2 BREWSTER ROAD, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-12-06
Type:
Prog Related
Address:
CHILD CARE CENTER, WEST. CO. COMMUNITY COLLEGE, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3603900
Current Approval Amount:
3603900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3647146.8
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2018246.58

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 428-1035
Add Date:
2008-07-17
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State