Search icon

ALLAN BRITEWAY ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
221554764
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10000000.00
Total Face Value Of Loan:
10000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-07
Type:
Referral
Address:
LA GUARDIA AIRPORT TERMINAL B DEPARTURE, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-21
Type:
Unprog Rel
Address:
535 CARLTON AVE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-30
Type:
Referral
Address:
WTC TOWER 4, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-10
Type:
Referral
Address:
WTC TOWER 4, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-21
Type:
Referral
Address:
WTC T4, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10174794.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State