Search icon

ARCADIA ELECTRICAL CO., INC.

Company Details

Name: ARCADIA ELECTRICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (36 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCADIA ELECTRICAL CO INC. CASH BALANCE PLAN 2023 112958700 2024-10-10 ARCADIA ELECTRICAL CO, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7184180106
Plan sponsor’s address 1005 WYCKOFF AVE, RIDGEWOOD, NY, 113855354
ARCADIA ELECTRICAL CO INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 112958700 2024-10-10 ARCADIA ELECTRICAL CO, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 7184180106
Plan sponsor’s address 1005 WYCKOFF AVE, RIDGEWOOD, NY, 113855354
ARCADIA ELECTRICAL CO INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 112958700 2023-09-21 ARCADIA ELECTRICAL CO, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 7184180106
Plan sponsor’s address 1005 WYCKOFF AVE, RIDGEWOOD, NY, 113855354
ARCADIA ELECTRICAL CO INC. CASH BALANCE PLAN 2022 112958700 2023-09-21 ARCADIA ELECTRICAL CO, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7184180106
Plan sponsor’s address 1005 WYCKOFF AVE, RIDGEWOOD, NY, 113855354
ARCADIA ELECTRICAL CO INC. CASH BALANCE PLAN 2021 112958700 2022-10-14 ARCADIA ELECTRICAL CO, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7184180106
Plan sponsor’s address 1005 WYCKOFF AVE, RIDGEWOOD, NY, 113855354
ARCADIA ELECTRICAL CO INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 112958700 2022-10-14 ARCADIA ELECTRICAL CO, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 7184180106
Plan sponsor’s address 1005 WYCKOFF AVE, RIDGEWOOD, NY, 113855354
ARCADIA ELECTRICAL CO INC. CASH BALANCE PLAN 2020 112958700 2021-10-06 ARCADIA ELECTRICAL CO, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7184180106
Plan sponsor’s address 1005 WYCKOFF AVE, RIDGEWOOD, NY, 113855354
ARCADIA ELECTRICAL CO INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 112958700 2021-10-06 ARCADIA ELECTRICAL CO, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 7184180106
Plan sponsor’s address 1005 WYCKOFF AVE, RIDGEWOOD, NY, 113855354
ARCADIA ELECTRICAL CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112958700 2020-07-08 ARCADIA ELECTRICAL CO, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 7184180106
Plan sponsor’s address 1005 WYCKOFF AVE, RIDGEWOOD, NY, 113855354

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing STEPHEN GIANOTTI
ARCADIA ELECTRICAL CO INC 401 K PROFIT SHARING PLAN TRUST 2018 112958700 2019-06-28 ARCADIA ELECTRICAL CO, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 7184180106
Plan sponsor’s address 1005 WYCKOFF AVE, RIDGEWOOD, NY, 113855354

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing MARIE GIANOTTI

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

History

Start date End date Type Value
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 Address 1005 WYCKOFF AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
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)
2023-06-14 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-11-28 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-06-30 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-06-02 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-12-27 2023-08-17 Address 1005 wycoff avenue, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

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
930318002622 1993-03-18 BIENNIAL STATEMENT 1993-01-01
B731252-3 1989-01-19 CERTIFICATE OF AMENDMENT 1989-01-19
B727139-3 1989-01-10 CERTIFICATE OF INCORPORATION 1989-01-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4698085003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ARCADIA ELECTRICAL CO., INC.
Recipient Name Raw ARCADIA ELECTRICAL CO., INC.
Recipient Address 1005 WYCKOFF AVENUE, RIDGEWOOD, QUEENS, NEW YORK, 11385-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6305.00
Face Value of Direct Loan 650000.00
Link View Page
3382535006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ARCADIA ELECTRICAL CO., INC.
Recipient Name Raw ARCADIA ELECTRICAL CO., INC.
Recipient Address 1005 WYCKOFF AVENUE, RIDGEWOOD, QUEENS, NEW YORK, 11385-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10850.00
Face Value of Direct Loan 350000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346108236 0215000 2022-07-25 125 BROAD STREET, NEW YORK, NY, 10004
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2022-07-25

Related Activity

Type Accident
Activity Nr 1926431

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A02
Issuance Date 2023-01-18
Abatement Due Date 2023-01-30
Current Penalty 14063.0
Initial Penalty 14063.0
Contest Date 2023-02-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(a)(2):Where exposed live parts were not deenergized (i.e., for reasons of increased or additional hazards or infeasibility), other safety-related work practices were not used to protect employees who could be exposed to the electrical hazards involved: Location: 125 Broad Street, New York, NY 10004 On or about: July 20, 2022 (a) The employer did not ensure employees who could be exposed to live parts that were not deenergized were protected by safety-related work practices such the appropriate use of electrical protective equipment or equivalent.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-01-18
Current Penalty 10046.0
Initial Penalty 10046.0
Contest Date 2023-02-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Location: 125 Broad Street, New York, NY 10004 On or about: July 20, 2022 (a) The employer did not report to OSHA within 24-hours for a work-related incident resulting in an in-patient hospitalization of an employee on the job.
113897631 0213400 1997-10-28 2505-2535 RICHMOND AVENUE, STATEN ISLAND, NY, 10314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-10-28
Case Closed 1998-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4809778306 2021-01-23 0202 PPS 1005 Wyckoff Ave, Ridgewood, NY, 11385-5354
Loan Status Date 2022-01-21
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 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-5354
Project Congressional District NY-07
Number of Employees 150
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2017315.07
Forgiveness Paid Date 2021-12-10
2791847200 2020-04-16 0202 PPP 1005 Wyckoff Ave, RIDGEWOOD, NY, 11385
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4583000
Loan Approval Amount (current) 4583000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 130
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4641511.73
Forgiveness Paid Date 2021-08-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State