Search icon

FIELACK ELECTRIC CORP.

Company Details

Name: FIELACK ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305459
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 468 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS M. FIELACK, III Chief Executive Officer 468 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
FIELACK ELECTRIC CORP. DOS Process Agent 468 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

Form 5500 Series

Employer Identification Number (EIN):
112939741
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-13 2021-05-20 Address 101 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1994-03-15 2008-11-13 Address LOU FIELACK, 468 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1994-03-15 2008-11-13 Address 468 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1993-04-15 1994-03-15 Address 47 MERIDIAN ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-04-15 1994-03-15 Address 47 MERIDIAN ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210520060316 2021-05-20 BIENNIAL STATEMENT 2020-11-01
121120006012 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101115002228 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081113002468 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061113002498 2006-11-13 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
-22975.00
Total Face Value Of Loan:
185537.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208512
Current Approval Amount:
185537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
186924.72

Date of last update: 16 Mar 2025

Sources: New York Secretary of State