Search icon

ARCADIA ELECTRICAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCADIA ELECTRICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (37 years ago)
Entity Number: 1314224
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 1005 Wyckoff Ave., RIDGEWOOD, NY, United States, 11385
Principal Address: 1005 Wyckoff Ave., Ridgewood, NY, United States, 11385

Contact Details

Phone +1 718-418-0106

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCADIA ELECTRICAL DOS Process Agent 1005 Wyckoff Ave., RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
STEPHEN GIANOTTI Chief Executive Officer 1005 WYCKOFF AVE., RIDGEWOOD, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
112958700
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-16 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-07-15 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-08-17 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-08-17 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-08-17 2023-08-17 Address 86-69 78TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230817000337 2023-08-17 BIENNIAL STATEMENT 2023-01-01
211227001322 2021-12-23 CERTIFICATE OF AMENDMENT 2021-12-23
170512000021 2017-05-12 CERTIFICATE OF CHANGE 2017-05-12
970516002095 1997-05-16 BIENNIAL STATEMENT 1997-01-01
940113002028 1994-01-13 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2020-04-16
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:
4583000.00
Total Face Value Of Loan:
4583000.00
Date:
2011-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00
Date:
2009-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-25
Type:
Fat/Cat
Address:
125 BROAD STREET, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-10-28
Type:
Prog Related
Address:
2505-2535 RICHMOND AVENUE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$4,583,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,583,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,641,511.73
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $4,583,000
Jobs Reported:
150
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,017,315.07
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $2,000,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 418-0425
Add Date:
2015-10-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-08-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
ARCADIA ELECTRICAL CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State