Search icon

TOM FITZPATRICK ELECTRICAL CONTRACTING CORP.

Company Details

Name: TOM FITZPATRICK ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1993 (32 years ago)
Entity Number: 1772448
ZIP code: 11234
County: Queens
Place of Formation: New York
Address: 1643 UTICA AVE, BROOKLYN, NY, United States, 11234
Principal Address: 64-69 184TH ST, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM FITZPATRICK Chief Executive Officer 1643 UTICA AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1643 UTICA AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2000-01-25 2001-11-06 Address 64-69 184TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
1997-12-01 2000-01-25 Address 65-85 162 ST, APT 2C, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1997-12-01 2001-11-06 Address 87-15 115 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1996-01-04 2001-11-06 Address 87-15 115TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1996-01-04 1997-12-01 Address 65-85 162ND ST, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131217002329 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111223002550 2011-12-23 BIENNIAL STATEMENT 2011-11-01
100122002201 2010-01-22 BIENNIAL STATEMENT 2009-11-01
071204002763 2007-12-04 BIENNIAL STATEMENT 2007-11-01
060103003012 2006-01-03 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
61535.00
Total Face Value Of Loan:
61535.00
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:
106300.00
Total Face Value Of Loan:
106300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106300
Current Approval Amount:
106300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107566.86

Date of last update: 15 Mar 2025

Sources: New York Secretary of State