Search icon

THREE PHASE ELECTRIC, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113265840
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-02
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:
23652.00
Total Face Value Of Loan:
23652.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20241.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23652
Current Approval Amount:
23652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23924.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State