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
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: Chief Executive Officer)
2009-07-27 2017-03-23 Address 98-16 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2008-11-17 2017-02-07 Address @ 90 MERRICK AVE, 9TH FL, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-09-17 2009-07-27 Address 15 DIVISION PLACE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-09-17 2009-07-27 Address 15 DIVISION PLACE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1992-07-20 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-20 2008-11-17 Address 300 MADISON AVENUE, NEW YORK, NY, 10017, 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
090727003261 2009-07-27 BIENNIAL STATEMENT 2008-07-01
081117000744 2008-11-17 CERTIFICATE OF CHANGE 2008-11-17
990623000168 1999-06-23 ANNULMENT OF DISSOLUTION 1999-06-23
DP-1269886 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930917002087 1993-09-17 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-13 No data GOTHAM AVENUE, FROM STREET FANE CT SOUTH TO STREET BODY OF WATER No data Street Construction Inspections: CAR Re-Inspect Department of Transportation condition resolved
2015-12-04 No data GOTHAM AVENUE, FROM STREET FANE CT SOUTH TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk expansion joints need to be sealed

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SS020855003 2008-03-03 2008-03-28 2008-03-28
Unique Award Key CONT_AWD_SS020855003_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title ELECTRICAL HOOK-UP IN CARD CENTER
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes N059: INSTALL OF ELECT-ELCT EQ

Recipient Details

Recipient E FITZGERALD ELECTRIC CO, INC
UEI D4R5JFZ1EA54
Legacy DUNS 103172578
Recipient Address UNITED STATES, 9816 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, 116942806
PO AWARD SS020955007 2009-06-02 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_SS020955007_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title ELECTRIC INSTALLATIONS
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes N059: INSTALL OF ELECT-ELCT EQ

Recipient Details

Recipient E FITZGERALD ELECTRIC CO, INC
UEI D4R5JFZ1EA54
Legacy DUNS 103172578
Recipient Address UNITED STATES, 9816 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, 116942806
PO AWARD SS020955001 2008-12-31 2009-01-12 2009-01-12
Unique Award Key CONT_AWD_SS020955001_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title JAMAICA AVE ENTRANCE REPAIRS
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes N059: INSTALL OF ELECT-ELCT EQ

Recipient Details

Recipient E FITZGERALD ELECTRIC CO, INC
UEI D4R5JFZ1EA54
Legacy DUNS 103172578
Recipient Address UNITED STATES, 9816 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, 116942806
PO AWARD SS021055005 2010-01-14 2010-01-14 2010-01-14
Unique Award Key CONT_AWD_SS021055005_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title ELECTRIC SERV
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient E FITZGERALD ELECTRIC CO, INC
UEI D4R5JFZ1EA54
Legacy DUNS 103172578
Recipient Address UNITED STATES, 9816 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, 116942806
PO AWARD SS021055003 2009-12-09 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_SS021055003_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title SMALL PLANS - REGION 2
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient E FITZGERALD ELECTRIC CO, INC
UEI D4R5JFZ1EA54
Legacy DUNS 103172578
Recipient Address UNITED STATES, 9816 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, 116942806

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307037556 0215000 2004-07-02 150 WEST 74TH STREET, NEW YORK, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-07-14
Case Closed 2004-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2004-08-11
Abatement Due Date 2004-08-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-08-11
Abatement Due Date 2004-08-16
Current Penalty 1500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886727306 2020-04-28 0202 PPP 633 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 721031
Loan Approval Amount (current) 721031
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236378.48
Forgiveness Paid Date 2022-02-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State