Search icon

ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC.

Company Details

Name: ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1726404
ZIP code: 07981
County: Rockland
Place of Formation: New Jersey
Address: 130 ALGONQUIN PKWY, WHIPPANY, NJ, United States, 07981

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC. INC. 401(K) PROFIT SHARING PLAN 2023 221554764 2024-10-16 ALLAN BRITEWAY ELECTRICAL CONTRACTORS 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 6466948945
Plan sponsor’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 221554764
Plan administrator’s name LINDAJOY ABDAHMOODI
Plan administrator’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 6466948945

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing LINDAJOY ABDMAHMOODI
Valid signature Filed with authorized/valid electronic signature
ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC. INC. 401(K) PROFIT SHARING PLAN 2022 221554764 2023-10-17 ALLAN BRITEWAY ELECTRICAL CONTRACTORS 40
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 6466948945
Plan sponsor’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 221554764
Plan administrator’s name LINDAJOY ABDAHMOODI
Plan administrator’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 6466948945

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing LINDAJOY ABDMAHMOODI
ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC. INC. 401(K) PROFIT SHARING PLAN 2021 221554764 2022-10-17 ALLAN BRITEWAY ELECTRICAL CONTRACTORS 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 6466948945
Plan sponsor’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 221554764
Plan administrator’s name LINDAJOY ABDAHMOODI
Plan administrator’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 6466948945

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing LINDAJOY ABDMAHMOODI
ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC. INC. 401(K) PROFIT SHARING PLAN 2020 221554764 2021-07-22 ALLAN BRITEWAY ELECTRICAL CONTRACTORS 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 6466948945
Plan sponsor’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 221554764
Plan administrator’s name LINDAJOY ABDAHMOODI
Plan administrator’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 6466948945

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing LINDAJOY ABDMAHMOODI
ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC. INC. 401(K) PROFIT SHARING PLAN 2019 221554764 2020-10-08 ALLAN BRITEWAY ELECTRICAL CONTRACTORS 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 6466948945
Plan sponsor’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 221554764
Plan administrator’s name LINDAJOY ABDAHMOODI
Plan administrator’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 6466948945

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing LINDAJOY ABDMAHMOODI
ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC. INC. 401(K) PROFIT SHARING PLAN 2018 221554764 2019-09-24 ALLAN BRITEWAY ELECTRICAL CONTRACTORS 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 6466948945
Plan sponsor’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 221554764
Plan administrator’s name LINDAJOY ABDAHMOODI
Plan administrator’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 6466948945

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing LINDAJOY ABDMAHMOODI
ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC. INC. 401(K) PROFIT SHARING PLAN 2017 221554764 2018-10-04 ALLAN BRITEWAY ELECTRICAL CONTRACTORS 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 6466948945
Plan sponsor’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 221554764
Plan administrator’s name LINDAJOY ABDAHMOODI
Plan administrator’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 6466948945

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing LINDAJOY ABDMAHMOODI
ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC. INC. 401(K) PROFIT SHARING PLAN 2016 221554764 2017-10-16 ALLAN BRITEWAY ELECTRICAL CONTRACTORS 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 6466948945
Plan sponsor’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 221554764
Plan administrator’s name LINDAJOY ABDAHMOODI
Plan administrator’s address PO BOX 8368, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 6466948945

DOS Process Agent

Name Role Address
WILLIAM M BROWN DOS Process Agent 130 ALGONQUIN PKWY, WHIPPANY, NJ, United States, 07981

Chief Executive Officer

Name Role Address
WILLIAM M BROWN Chief Executive Officer 130 ALGONQUIN PKWY, WHIPPANY, NJ, United States, 07981

History

Start date End date Type Value
1993-05-13 2012-02-23 Address 909 MINNISINK RD., TOTOWA, NJ, 07512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179176 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
150505006755 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130531006009 2013-05-31 BIENNIAL STATEMENT 2013-05-01
120223000952 2012-02-23 CERTIFICATE OF AMENDMENT 2012-02-23
120223002441 2012-02-23 BIENNIAL STATEMENT 2011-05-01
930513000175 1993-05-13 APPLICATION OF AUTHORITY 1993-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346092349 0215600 2022-07-07 LA GUARDIA AIRPORT TERMINAL B DEPARTURE, FLUSHING, NY, 11371
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-07-21
Case Closed 2023-08-07

Related Activity

Type Referral
Activity Nr 1917376
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-08-02
Current Penalty 9324.0
Initial Penalty 9324.0
Final Order 2022-08-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) On or about 06/29/2021, La Guardia Airport headhouse of Terminal B. Flushing. NY The employer did not report to OSHA an employee hospitalization as a result of a work-related incident. An employee was working from a scissor lift to splice wires and received an electrical shock.
341136430 0215000 2015-12-21 535 CARLTON AVE, BROOKLYN, NY, 11238
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-01-07
Case Closed 2016-08-30

Related Activity

Type Inspection
Activity Nr 1113599
Safety Yes
Type Inspection
Activity Nr 1113558
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2016-05-10
Current Penalty 2475.0
Initial Penalty 4950.0
Final Order 2016-06-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) 9th floor Electrical Closet: On or about January 7, 2016 An electrician was cutting pipe with a Milwaukee band saw which was plugged in by extension cord. The extension cord was missing the ground pin.
339242265 0215000 2013-07-30 WTC TOWER 4, NEW YORK, NY, 10006
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-07-30
Case Closed 2014-04-16

Related Activity

Type Referral
Activity Nr 836410
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2013-09-17
Current Penalty 5000.0
Initial Penalty 7000.0
Final Order 2013-10-29
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): No employer shall permit an employee to work in such proximity to any part of an electric power circuit that the employee could contact the electric power circuit in the course of work, unless the employee is protected against electric shock by deenergizing the circuit and grounding it or by guarding it effectively by insulation or other means. Site: WTC Tower 4 New York, NY On or about 7/30/13 a) Employee worked in live pannels (bus bar) without deenergizing and grounding the area been worked on or protection by guarding, by insulation or other means.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2013-09-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-29
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(3): Before work is begun the employer shall ascertain by inquiry or direct observation, or by instruments, whether any part of an energized electric power circuit, exposed or concealed, is so located that the performance of the work may bring any person, tool, or machine into physical or electrical contact with the electric power circuit. The employer shall post and maintain proper warning signs where such a circuit exists. The employer shall advise employees of the location of such lines, the hazards involved, and the protective measures to be taken. Site: WTC Tower 4 New York NY On or about 7/30/13 a) Employer did not ascertain the location of live parts and did not post proper warning signs on live electrical parts that employee(s) could contact while working in close proximity to live parts.
339064396 0215000 2013-05-10 WTC TOWER 4, NEW YORK, NY, 10006
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-05-10
Case Closed 2013-08-07

Related Activity

Type Referral
Activity Nr 818580
Safety Yes
338970783 0215000 2013-03-21 WTC T4, NEW YORK, NY, 10006
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-03-21
Emphasis L: FALL
Case Closed 2014-04-16

Related Activity

Type Referral
Activity Nr 810515
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2013-09-13
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2013-10-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s) Located at WTC Tower 4, 64th Floor, New York, NY On or about 3/19/2013 a) Employer did not ensure inspection of job site and equipment by a competent person. The employer did not inspect the scissor lift prior to it being used. An employee fell from the lift when the side rail came loose. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED INTHE CASEFILE, THE EMPLOYER NEED NOT SUBMIT ABATEMENT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19
338050610 0215000 2013-01-02 1585 BROADWAY, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-01-02
Emphasis L: FALL
Case Closed 2013-05-23

Related Activity

Type Referral
Activity Nr 727051
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B15
Issuance Date 2013-04-02
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2013-05-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): "Walking/working surfaces not otherwise addressed." Except as provided in 1926.500(a)(2) or in 1926.501 (b)(1) through (b)(14), each employee on a walking/working surface 6 feet (1.8 m) or more above lower levels shall be protected from falling by a guardrail system, safety net system, or personal fall arrest system. January 2, 2013 Mezzanine North Side: An electrician fell through an access door and fell approximately 20 feet to the pavement below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1669897206 2020-04-15 0202 PPP 228 E 45TH ST 9TH FLOOR, NEW YORK, NY, 10017-3303
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
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, 10017-3303
Project Congressional District NY-12
Number of Employees 275
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10174794.52
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State