Search icon

FILINGERI ELECTRICAL CONTRACTING CORP.

Company Details

Name: FILINGERI ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1995 (30 years ago)
Entity Number: 1892638
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: 3510 LEXINGTON AVENUE, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FILINGERI Chief Executive Officer 3510 LEXINGTON AVENUE, MOHEGAN LAKE, NY, United States, 10547

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3510 LEXINGTON AVENUE, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
1999-03-05 2007-02-23 Address 3510 LEXINGTON AVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
1999-03-05 2007-02-23 Address 3510 LEXINGTON AVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
1999-03-05 2007-02-23 Address 3510 LEXINGTON AVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
1997-05-29 1999-03-05 Address 7 ASPEN LN, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Chief Executive Officer)
1997-05-29 1999-03-05 Address 7 ASPEN LN, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Principal Executive Office)
1995-02-08 1999-03-05 Address 7 ASPEN LANE, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206006749 2013-02-06 BIENNIAL STATEMENT 2013-02-01
111021000551 2011-10-21 ANNULMENT OF DISSOLUTION 2011-10-21
DP-1935963 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090205002424 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070223002567 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050317002487 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030214002441 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010228002200 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990305002292 1999-03-05 BIENNIAL STATEMENT 1999-02-01
970529002225 1997-05-29 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5057857104 2020-04-13 0202 PPP 3510 LEXINGTON AVE, MOHEGAN LAKE, NY, 10547-1257
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350425
Loan Approval Amount (current) 350425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOHEGAN LAKE, WESTCHESTER, NY, 10547-1257
Project Congressional District NY-17
Number of Employees 20
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354114.2
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State