Search icon

STEVEN AIELLO ELECTRICAL CONTRACTING, INC.

Company Details

Name: STEVEN AIELLO ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1996 (29 years ago)
Entity Number: 2031778
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2077 BEVERLY WAY, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE AIELLO Chief Executive Officer 2077 BEVERLY WAY, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
STEVE AIELLO. DOS Process Agent 2077 BEVERLY WAY, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
113324183
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-03 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-14 2023-12-07 Address 2077 BEVERLY WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2002-05-03 2023-12-07 Address 2077 BEVERLY WAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1996-05-21 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207002151 2023-12-07 CERTIFICATE OF AMENDMENT 2023-12-07
160718006265 2016-07-18 BIENNIAL STATEMENT 2016-05-01
140505006075 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120814006432 2012-08-14 BIENNIAL STATEMENT 2012-05-01
100527002279 2010-05-27 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
59275.00
Total Face Value Of Loan:
59275.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59275
Current Approval Amount:
59275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59744.26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State