Search icon

FALCON ELECTRICAL CONTRACTING CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FALCON ELECTRICAL CONTRACTING CORP. DEFINED BENEFIT PENSION PLAN 2019 113152800 2020-09-21 FALCON ELECTRICAL CONTRACTING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7188402800
Plan sponsor’s address 159 20TH STREET SUITE 4-A, BROOKLYN, NY, 11232
FALCON ELECTRICAL CONTRACTING CORP. DEFINED BENEFIT PENSION PLAN 2018 113152800 2019-10-02 FALCON ELECTRICAL CONTRACTING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7188402800
Plan sponsor’s address 159 20TH STREET SUITE 4-A, BROOKLYN, NY, 11232
FALCON ELECTRICAL CONTRACTING CORP. DEFINED BENEFIT PENSION PLAN 2017 113152800 2018-10-10 FALCON ELECTRICAL CONTRACTING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7188402800
Plan sponsor’s address 159 20TH STREET SUITE 4-A, BROOKLYN, NY, 11232

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

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 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: 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)
2024-12-04 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-15 2024-12-04 Address 159 20TH STREET, SUITE 4A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2014-09-15 2024-12-04 Address 159 20TH STREET, SUITE 4A, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-01-23 2014-09-15 Address 164 20TH ST, STE 2E, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2009-01-23 2014-09-15 Address 164 20TH ST, STE 2E, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

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
150114006789 2015-01-14 BIENNIAL STATEMENT 2015-01-01
140915006555 2014-09-15 BIENNIAL STATEMENT 2013-01-01
090123003230 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070130002665 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050304002269 2005-03-04 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1760947209 2020-04-15 0202 PPP 159 20th Street, BROOKLYN, NY, 11232
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 988996
Loan Approval Amount (current) 988996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 38
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 830301.41
Forgiveness Paid Date 2022-03-10
3160948309 2021-01-21 0202 PPS 159 20th St Ste 4A, Brooklyn, NY, 11232-1254
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 780000
Loan Approval Amount (current) 780000
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 Brooklyn, KINGS, NY, 11232-1254
Project Congressional District NY-10
Number of Employees 26
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 786838.36
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State