Search icon

THREE PHASE ELECTRIC, INC.

Company Details

Name: THREE PHASE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1995 (30 years ago)
Entity Number: 1921835
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 119 LIBERTY STREET, DEER PARK, NY, United States, 11729
Principal Address: 119 LIBERTY ST, DEER PARK, NY, United States, 11729

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
THREE PHASE ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113265840 2024-05-28 THREE PHASE ELECTRIC INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5169915757
Plan sponsor’s address 116 LIBERTY ST, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing EDWARD ROJAS
THREE PHASE ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113265840 2023-07-26 THREE PHASE ELECTRIC INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5169915757
Plan sponsor’s address 116 LIBERTY ST, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing EDWARD ROJAS
THREE PHASE ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113265840 2022-04-05 THREE PHASE ELECTRIC INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5169915757
Plan sponsor’s address 116 LIBERTY ST, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing EDWARD ROJAS
THREE PHASE ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113265840 2021-07-08 THREE PHASE ELECTRIC INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5169915757
Plan sponsor’s address 116 LIBERTY ST, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 LIBERTY STREET, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ANDREW BARBIERI Chief Executive Officer 119 LIBERTY ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2001-07-12 2003-05-16 Address 116 LIBERTY ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1999-06-11 2001-07-12 Address 119 LIBERTY ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1999-06-11 2003-05-16 Address 119 LIBERTY ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1997-08-07 1999-06-11 Address 119 LIBERTY ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1997-08-07 1999-06-11 Address 119 LIBERTY ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1995-05-12 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090729002347 2009-07-29 BIENNIAL STATEMENT 2009-05-01
070525002511 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050926002553 2005-09-26 BIENNIAL STATEMENT 2005-05-01
030516002647 2003-05-16 BIENNIAL STATEMENT 2003-05-01
010712002353 2001-07-12 BIENNIAL STATEMENT 2001-05-01
990611002267 1999-06-11 BIENNIAL STATEMENT 1999-05-01
970807002258 1997-08-07 BIENNIAL STATEMENT 1997-05-01
950512000553 1995-05-12 CERTIFICATE OF INCORPORATION 1995-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8859928604 2021-03-25 0235 PPS 119 Liberty St, Deer Park, NY, 11729-2717
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-2717
Project Congressional District NY-02
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20241.73
Forgiveness Paid Date 2022-06-14
1557727708 2020-05-01 0235 PPP 119 LIBERTY ST, DEER PARK, NY, 11729
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23652
Loan Approval Amount (current) 23652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23924.35
Forgiveness Paid Date 2021-06-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State