Search icon

TOWERS ELECTRICAL CONTRACTING, INC.

Company Details

Name: TOWERS ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1992 (33 years ago)
Entity Number: 1643271
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2 OCEAN AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TOWERS Chief Executive Officer 2 OCEAN AVE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
MICHAEL TOWERS, PRESIDENT Agent 2 OCEAN AVENUE, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 OCEAN AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2008-12-10 2018-08-17 Address 615 ACORN STREET, SUITE F, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2008-12-10 2019-07-18 Address 615 ACORN STREET, SUITE F, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2005-04-06 2008-12-10 Address 517 ACORN STREET, STE. C, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2002-08-22 2005-04-06 Address 2070 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2000-07-03 2002-08-22 Address 36 GRANT AVE, STE G, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2000-07-03 2018-08-17 Address 36 GRANT AVE, STE G, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-07-03 2018-08-17 Address 36 GRANT AVE, STE G, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1999-01-22 2000-07-03 Address 36 G GRANT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1996-06-20 2000-07-03 Address 100 HAIGHT STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1996-06-20 2000-07-03 Address 100 HAIGHT STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190718000515 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
180817002004 2018-08-17 BIENNIAL STATEMENT 2018-06-01
130103000715 2013-01-03 CERTIFICATE OF AMENDMENT 2013-01-03
081210000026 2008-12-10 CERTIFICATE OF CHANGE 2008-12-10
050406000080 2005-04-06 CERTIFICATE OF CHANGE 2005-04-06
020822000986 2002-08-22 CERTIFICATE OF CHANGE 2002-08-22
020604002637 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000703002220 2000-07-03 BIENNIAL STATEMENT 2000-06-01
990122000081 1999-01-22 CERTIFICATE OF CHANGE 1999-01-22
980602002612 1998-06-02 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828167408 2020-05-11 0235 PPP 2 OCEAN AVENUE, DEER PARK, NY, 11729-3118
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-3118
Project Congressional District NY-02
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26976.51
Forgiveness Paid Date 2021-06-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2398115 Intrastate Non-Hazmat 2013-04-18 20000 2012 1 7 Private(Property)
Legal Name TOWERS ELECTRICAL CONTRACTING INC
DBA Name LONG ISLAND EMERGENCY POWER
Physical Address 615 ACORN ST SUITE G, DEER PARK, NY, 11729, US
Mailing Address 615 ACORN ST SUITE G, DEER PARK, NY, 11729, US
Phone (631) 586-7513
Fax (631) 595-1565
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State