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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T. COLLINS ELECTRICAL CONTRACTING 401(K) PLAN 2023 113336689 2024-06-12 T. COLLINS ELECTRICAL CONTRACTING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 6316530136
Plan sponsor’s address 108 FROWEIN ROAD, CENTER MORICHES, NY, 11934
T. COLLINS ELECTRICAL CONTRACTING 401(K) PLAN 2022 113336689 2023-09-28 T. COLLINS ELECTRICAL CONTRACTING 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 6316530136
Plan sponsor’s address 108 FROWEIN ROAD, CENTER MORICHES, NY, 11934

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

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
000713002502 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980901002225 1998-09-01 BIENNIAL STATEMENT 1998-07-01
960723000031 1996-07-23 CERTIFICATE OF INCORPORATION 1996-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522627100 2020-04-14 0235 PPP 108 Frowein Road, CENTER MORICHES, NY, 11934-0001
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196300
Loan Approval Amount (current) 196300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7353508507 2021-03-05 0235 PPS 108 Frowein Rd, Center Moriches, NY, 11934-1808
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190977
Loan Approval Amount (current) 190977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-1808
Project Congressional District NY-02
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2950303 Intrastate Non-Hazmat 2020-03-20 - - 2 3 Private(Property)
Legal Name T COLLINS ELECTRICAL CONTRACTING CORP
DBA Name -
Physical Address 108 FROWEIN RD STE 3, CTR MORICHES, NY, 11934-1808, US
Mailing Address PO BOX 346, CTR MORICHES, NY, 11934-0346, US
Phone (631) 653-0136
Fax (631) 909-8040
E-mail TCOLLINSCORP@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State