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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN AIELLO ELECTRICAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2023 113324183 2024-09-20 STEVEN AIELLO ELECTRICAL CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5167717193
Plan sponsor’s address 2077 BEVERLY WAY, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing AMY AIELLO
Valid signature Filed with authorized/valid electronic signature
STEVEN AIELLO ELECTRICAL CONTRACTING, INC. DEFINED BENEFIT PLAN 2023 113324183 2024-09-20 STEVEN AIELLO ELECTRICAL CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5167717193
Plan sponsor’s address 2077 BEVERLY WAY, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing AMY AIELLO
Valid signature Filed with authorized/valid electronic signature
STEVEN AIELLO ELECTRICAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2022 113324183 2023-09-16 STEVEN AIELLO ELECTRICAL CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5167717193
Plan sponsor’s address 2077 BEVERLY WAY, SUITE 252, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2023-09-16
Name of individual signing AMY AIELLO
Role Employer/plan sponsor
Date 2023-09-16
Name of individual signing AMY AIELLO
STEVEN AIELLO ELECTRICAL CONTRACTING, INC. DEFINED BENEFIT PLAN 2022 113324183 2023-09-16 STEVEN AIELLO ELECTRICAL CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5167717193
Plan sponsor’s address 2077 BEVERLY WAY, SUITE 252, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2023-09-16
Name of individual signing AMY AIELLO
STEVEN AIELLO ELECTRICAL CONTRACTING, INC. DEFINED BENEFIT PLAN 2021 113324183 2022-09-30 STEVEN AIELLO ELECTRICAL CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5167717193
Plan sponsor’s address 2077 BEVERLY WAY, SUITE 252, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing AMY AIELLO
Role Employer/plan sponsor
Date 2022-09-30
Name of individual signing AMY AIELLO
STEVEN AIELLO ELECTRICAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2021 113324183 2022-09-30 STEVEN AIELLO ELECTRICAL CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5167717193
Plan sponsor’s address 2077 BEVERLY WAY, SUITE 252, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing AMY AIELLO
Role Employer/plan sponsor
Date 2022-09-30
Name of individual signing AMY AIELLO

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

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
1996-05-21 2012-08-14 Address 1001 FRANKLIN AVENUE SUITE 302, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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
080818002530 2008-08-18 BIENNIAL STATEMENT 2008-05-01
060518003220 2006-05-18 BIENNIAL STATEMENT 2006-05-01
020503002790 2002-05-03 BIENNIAL STATEMENT 2002-05-01
960521000264 1996-05-21 CERTIFICATE OF INCORPORATION 1996-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5333318306 2021-01-25 0235 PPS 2077 Beverly Way, Merrick, NY, 11566-5415
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59275
Loan Approval Amount (current) 59275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-5415
Project Congressional District NY-04
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59744.26
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State