Search icon

FALCON ELECTRICAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FALCON ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1993 (32 years ago)
Entity Number: 1697592
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 159 20TH STREET, SUITE 4A, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FALCON ELECTRICAL CONTRACTING CORP. DOS Process Agent 159 20TH STREET, SUITE 4A, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
NAUM VAYNERMAN Chief Executive Officer 159 20TH STREET, SUITE 4A, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
113152800
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 159 20TH STREET, SUITE 4A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-01-27 Address 159 20TH STREET, SUITE 4A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Address 159 20TH STREET, SUITE 4A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-01-27 Address 159 20TH STREET, SUITE 4A, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127001925 2025-01-27 BIENNIAL STATEMENT 2025-01-27
241204004232 2024-12-04 BIENNIAL STATEMENT 2024-12-04
210106061733 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190104060226 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170118006452 2017-01-18 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
780000.00
Total Face Value Of Loan:
780000.00
Date:
2020-04-16
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:
988996.00
Total Face Value Of Loan:
988996.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
988996
Current Approval Amount:
988996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
830301.41
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
780000
Current Approval Amount:
780000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
786838.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State