Search icon

WESTCHESTER COUNTY ELECTRIC, INC.

Company Details

Name: WESTCHESTER COUNTY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1990 (35 years ago)
Entity Number: 1450114
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523
Principal Address: 37 CLEVELAND STREET, VALHALLA, NY, United States, 10595

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
WESTCHESTER COUNTY ELECTRIC, INC. INCENTIVE SAVINGS TRUST 2023 133575604 2024-10-13 WESTCHESTER COUNTY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 9143455082
Plan sponsor’s address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing ANTHONY ZANNELLI
Valid signature Filed with authorized/valid electronic signature
WESTCHESTER COUNTY ELECTRIC, INC. INCENTIVE SAVINGS TRUST 2022 133575604 2023-08-08 WESTCHESTER COUNTY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 9143455082
Plan sponsor’s address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing ANTHONY ZANNELLI
WESTCHESTER COUNTY ELECTRIC, INC. INCENTIVE SAVINGS TRUST 2021 133575604 2022-10-05 WESTCHESTER COUNTY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 9143455082
Plan sponsor’s address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ANTHONY ZANNELLI
WESTCHESTER COUNTY ELECTRIC, INC. INCENTIVE SAVINGS TRUST 2020 133575604 2021-08-25 WESTCHESTER COUNTY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 9143455082
Plan sponsor’s address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing ANTHONY ZANNELLI
WESTCHESTER COUNTY ELECTRIC, INC. INCENTIVE SAVINGS TRUST 2019 133575604 2020-07-08 WESTCHESTER COUNTY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 9143455082
Plan sponsor’s address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing ANTHONY ZANNELLI
WESTCHESTER COUNTY ELECTRIC, INC. INCENTIVE SAVINGS TRUST 2018 133575604 2019-10-07 WESTCHESTER COUNTY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 9143455082
Plan sponsor’s address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing ANTHONY ZANNELLI
WESTCHESTER COUNTY ELECTRIC, INC. INCENTIVE SAVINGS TRUST 2017 133575604 2018-10-05 WESTCHESTER COUNTY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 9143455082
Plan sponsor’s address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing ANTHONY ZANNELLI
WESTCHESTER COUNTY ELECTRIC, INC. INCENTIVE SAVINGS TRUST 2016 133575604 2017-10-03 WESTCHESTER COUNTY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 9143455082
Plan sponsor’s address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing ANTHONY ZANNELLI
WESTCHESTER COUNTY ELECTRIC, INC. INCENTIVE SAVINGS TRUST 2015 133575604 2016-10-11 WESTCHESTER COUNTY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 9143455082
Plan sponsor’s address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing ANTHONY ZANNELLI
WESTCHESTER COUNTY ELECTRIC, INC. INCENTIVE SAVINGS TRUST 2014 133575604 2015-10-13 WESTCHESTER COUNTY ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 9143455082
Plan sponsor’s address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ANTHONY ZANNELLI

Chief Executive Officer

Name Role Address
ANGELO RAINALDI Chief Executive Officer 37 CLEVELAND STREET, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1990-05-29 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-29 1997-02-05 Address 37 CLEVELAND STREET, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970205000649 1997-02-05 CERTIFICATE OF CHANGE 1997-02-05
000042003937 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921217002285 1992-12-17 BIENNIAL STATEMENT 1992-05-01
C146200-4 1990-05-29 CERTIFICATE OF INCORPORATION 1990-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340338474 0216000 2015-02-05 400 E. MAIN STREET, MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-02-05
Emphasis P: CTARGET, N: CTARGET
Case Closed 2015-02-12
305773178 0216000 2003-10-03 299 NORTH CENTRAL AVE., HARTSDALE, NY, 10530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-07
Emphasis L: FALL
Case Closed 2003-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-10-09
Abatement Due Date 2003-10-15
Current Penalty 280.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
109035907 0216000 1995-11-06 WHITE PLAINS HOSPITAL, EAST POST ROAD, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-11-20
Case Closed 1995-12-20

Related Activity

Type Referral
Activity Nr 901780627

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1995-11-28
Abatement Due Date 1995-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8908357404 2020-05-19 0202 PPP 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523-1601
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199842
Loan Approval Amount (current) 199842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-1601
Project Congressional District NY-16
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201982.77
Forgiveness Paid Date 2021-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State