Search icon

E. FITZGERALD ELECTRIC CO., INC.

Company Details

Name: E. FITZGERALD ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1992 (33 years ago)
Entity Number: 1652680
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 633 3RD AVENUE 17TH FL, 17TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 633 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE E. FITZGERALD Chief Executive Officer 633 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
E. FITZGERALD ELECTRIC CO., INC. DOS Process Agent 633 3RD AVENUE 17TH FL, 17TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-07-06 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-07 2017-03-23 Address 633 3RD AVENUE 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-07-27 2017-03-23 Address 98-16 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2009-07-27 2017-03-23 Address 98-16 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2008-11-17 2017-02-07 Address @ 90 MERRICK AVE, 9TH FL, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061339 2021-02-03 BIENNIAL STATEMENT 2020-07-01
180702006274 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170323006043 2017-03-23 BIENNIAL STATEMENT 2016-07-01
170207000289 2017-02-07 CERTIFICATE OF CHANGE 2017-02-07
120710006488 2012-07-10 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1249179 CNV_TFEE INVOICED 2013-05-06 7.46999979019165 WT and WH - Transaction Fee
1249178 LICENSE INVOICED 2013-05-06 100 Home Improvement Contractor License Fee
1249180 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
SS021055005
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2010-01-14
Description:
ELECTRIC SERV
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
S112: ELECTRIC SERVICES
Procurement Instrument Identifier:
SS021055003
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2009-12-09
Description:
SMALL PLANS - REGION 2
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
SS020955007
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2009-06-02
Description:
ELECTRIC INSTALLATIONS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N059: INSTALL OF ELECT-ELCT EQ

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
721031.00
Total Face Value Of Loan:
721031.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-02
Type:
Unprog Rel
Address:
150 WEST 74TH STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
721031
Current Approval Amount:
721031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236378.48

Date of last update: 15 Mar 2025

Sources: New York Secretary of State