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

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

Form 5500 Series

Employer Identification Number (EIN):
133575604
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
199842.00
Total Face Value Of Loan:
199842.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-05
Type:
Planned
Address:
400 E. MAIN STREET, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-03
Type:
Planned
Address:
299 NORTH CENTRAL AVE., HARTSDALE, NY, 10530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-11-06
Type:
Unprog Rel
Address:
WHITE PLAINS HOSPITAL, EAST POST ROAD, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199842
Current Approval Amount:
199842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201982.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State