Search icon

T. COLLINS ELECTRICAL CONTRACTING CORP.

Company Details

Name: T. COLLINS ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1996 (29 years ago)
Entity Number: 2050247
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: PO BOX 346, HAMPTON BAYS, NY, United States, 11946
Principal Address: 10 OLEANDER LANE, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 346, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
THOMAS J. COLLINS Chief Executive Officer P.O. BOX 346, HAMPTON BAYS, NY, United States, 11946

Form 5500 Series

Employer Identification Number (EIN):
113336689
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-10 2008-07-16 Address 3 PROSPECT ST, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
1998-09-01 2002-07-10 Address 8 BELLOWS TERRACE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1996-07-23 1998-09-01 Address 72 WHEAT PATH ROAD EAST, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100727002643 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080716002769 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060626002418 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040723002674 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020710002751 2002-07-10 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
190977.00
Total Face Value Of Loan:
190977.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-04-14
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:
196300.00
Total Face Value Of Loan:
196300.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190977
Current Approval Amount:
190977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196300
Current Approval Amount:
196300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 909-8040
Add Date:
2016-11-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State