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 (36 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIELACK ELECTRIC CORP 2023 112939741 2024-08-07 FIELACK ELECTRIC CORP. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 6314201700
Plan sponsor’s address 101 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing LOUIS FIELACK III
FIELACK ELECTRIC CORP 2022 112939741 2023-08-09 FIELACK ELECTRIC CORP. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 6314201700
Plan sponsor’s address 101 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing LOUIS FIELACK III
FIELACK ELECTRIC CORP 2021 112939741 2022-06-29 FIELACK ELECTRIC CORP. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 6314201700
Plan sponsor’s address 101 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing LOUIS FIELACK III
FIELACK ELECTRIC CORP 2020 112939741 2021-09-14 FIELACK ELECTRIC CORP. 21
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 6314201700
Plan sponsor’s address 101 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing LOUIS FIELACK III
FIELACK ELECTRIC CORP 2020 112939741 2022-04-27 FIELACK ELECTRIC CORP. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 6314201700
Plan sponsor’s address 101 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing LOUIS FIELACK III
FIELACK ELECTRIC CORP 2020 112939741 2021-12-17 FIELACK ELECTRIC CORP. 21
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 6314201700
Plan sponsor’s address 101 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-12-17
Name of individual signing LOUIS FIELACK III
FIELACK ELECTRIC CORP 2020 112939741 2021-10-06 FIELACK ELECTRIC CORP. 21
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 6314201700
Plan sponsor’s address 101 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing LOUIS FIELACK III
FIELACK ELECTRIC CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112939741 2020-10-15 FIELACK ELECTRIC CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 5169327900
Plan sponsor’s address 101 GAZZA BLVD, FARMINGDALE, NY, 117351415

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LOUIS M FIELACK III
FIELACK ELECTRIC CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112939741 2021-10-05 FIELACK ELECTRIC CORP 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 5169327900
Plan sponsor’s address 101 GAZZA BLVD, FARMINGDALE, NY, 117351415

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing LOUIS FIELACK
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing LOUIS FIELACK
FIELACK ELECTRIC, INC. RETIREMENT PLAN 2019 112939741 2020-10-14 FIELACK ELECTRIC CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811110
Sponsor’s telephone number 6314201700
Plan sponsor’s address 101 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing LOUIS M FIELACKIII
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing LOUIS M FIELACKIII

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

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)
1988-11-10 1994-03-15 Address 47 MERIDIAN ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

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
041215002007 2004-12-15 BIENNIAL STATEMENT 2004-11-01
001109002634 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981123002054 1998-11-23 BIENNIAL STATEMENT 1998-11-01
961114002252 1996-11-14 BIENNIAL STATEMENT 1996-11-01
940315002030 1994-03-15 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7224187700 2020-05-01 0235 PPP 101 GAZZA BLVD, FARMINGDALE, NY, 11735-1415
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208512
Loan Approval Amount (current) 185537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1415
Project Congressional District NY-02
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186924.72
Forgiveness Paid Date 2021-02-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State