Search icon

CONTROL ELECTRICAL CONTRACTING CORP.

Company Details

Name: CONTROL ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1997 (28 years ago)
Entity Number: 2167289
ZIP code: 10304
County: Richmond
Place of Formation: New York
Principal Address: 85 TOMPKINS STREET, STATEN ISLAND, NY, United States, 10304
Address: 85 Tompkins Street, Staten Island, NY, United States, 10304

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
CONTROL ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2017 133961644 2018-10-09 CONTROL ELECTRICAL CONTRACTING CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7185562004
Plan sponsor’s address 85 TOMPKINS STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JOSEPH CAFIERO
CONTROL ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2016 133961644 2017-10-12 CONTROL ELECTRICAL CONTRACTING CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7185562004
Plan sponsor’s address 85 TOMPKINS STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JOSEPH CAFIERO
CONTROL ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2015 133961644 2016-09-29 CONTROL ELECTRICAL CONTRACTING CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7185562004
Plan sponsor’s address 85 TOMPKINS STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing JOSEPH CAFIERO
CONTROL ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2014 133961644 2015-10-09 CONTROL ELECTRICAL CONTRACTING CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7185562004
Plan sponsor’s address 85 TOMPKINS STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing JOSEPH CAFIERO

DOS Process Agent

Name Role Address
DASZKOWSKI, TOMPKINS & WEG, PC DOS Process Agent 85 Tompkins Street, Staten Island, NY, United States, 10304

Chief Executive Officer

Name Role Address
CHRISTOPHER PALLARINO Chief Executive Officer 85 TOMPKINS STREET, STATEN ISLAND, NY, United States, 10304

Permits

Number Date End date Type Address
M022022192B46 2022-07-11 2022-10-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022022192B45 2022-07-11 2022-10-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022022192B43 2022-07-11 2022-10-15 CROSSING SIDEWALK MORRIS STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022022192B44 2022-07-11 2022-10-15 OCCUPANCY OF ROADWAY AS STIPULATED MORRIS STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022022115B15 2022-04-25 2022-07-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022022115B12 2022-04-25 2022-07-17 CROSSING SIDEWALK MORRIS STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022022115B13 2022-04-25 2022-07-17 OCCUPANCY OF ROADWAY AS STIPULATED MORRIS STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022022115B14 2022-04-25 2022-07-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022022066A31 2022-03-07 2022-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 22 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022022066A32 2022-03-07 2022-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 22 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2024-02-07 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230719001089 2023-07-19 BIENNIAL STATEMENT 2023-07-01
190731002066 2019-07-31 BIENNIAL STATEMENT 2019-07-01
110721002884 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090707003793 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070723002458 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050913002679 2005-09-13 BIENNIAL STATEMENT 2005-07-01
990818002255 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970811000148 1997-08-11 CERTIFICATE OF AMENDMENT 1997-08-11
970731000080 1997-07-31 CERTIFICATE OF INCORPORATION 1997-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341159424 0213400 2016-01-06 2 TELEPORT DRIVE, STATEN ISLAND, NY, 10311
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-01-06
Case Closed 2016-12-23

Related Activity

Type Referral
Activity Nr 1051430
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2016-06-29
Current Penalty 4777.5
Initial Penalty 4900.0
Contest Date 2016-07-15
Final Order 2016-09-20
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided: a) 2 Teleport Drive, Staten Island, NY 10311. Employee was exposed to electrical flash hazards to his eyes, face, and extremities when the employer did not provide the appropriate PPE for the employee while installing a relocated Vacu-Break, Clampmatic Action Fusible switch on an energized busway. Incident occurred on or about 01/05/2016.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2016-06-29
Current Penalty 4777.5
Initial Penalty 4900.0
Contest Date 2016-07-15
Final Order 2016-09-20
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a) 2 Teleport Drive, Staten Island, NY 10311. Employee was exposed to electrical shock and flash hazards when employer permitted him to work on an energized power circuit when it was not de-energized, grounded and or effectively guarded by insulation or other means. Incident occurred on or about 01/05/2016.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2016-06-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-07-15
Final Order 2016-09-20
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(3): Before work began, the employer did not ascertain by inquiry, direct observation, or by instruments, whether any part of an energized electric power circuit, exposed or concealed, was so located that the performance of the work could bring a person, tool, or machine into physical or electrical contact with an energized electric power circuit: a) 2 Teleport Drive, Staten Island, NY 10311. Employee was exposed to shock and flash hazards when the employer did not verify correct switch was being installed resulting in cross phasing of polarity. Incident occurred on or about 01/05/2016.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 2016-06-29
Current Penalty 0.0
Initial Penalty 4900.0
Contest Date 2016-07-15
Final Order 2016-09-20
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(a)(2): A grounded conductor was attached to a terminal or lead so as to reverse designated polarity: a) 2 Teleport Drive, Staten Island, NY 10311. Employee was exposed to electrical flash when working on a 277/480 volt energized bus duct while installing an incorrectly wired Vacu-Break, Clampmatic Action Fusible Switch when one of the phases was mixed up with the Neutral. Incident occurred on or about 01/05/2016.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6213997108 2020-04-14 0202 PPP 85 Tompkins St, STATEN ISLAND, NY, 10304
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555400
Loan Approval Amount (current) 555400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 31
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 560314.91
Forgiveness Paid Date 2021-03-10
1875598305 2021-01-20 0202 PPS 85 Tompkins St, Staten Island, NY, 10304-2618
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555400
Loan Approval Amount (current) 555400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2618
Project Congressional District NY-11
Number of Employees 31
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 560999.65
Forgiveness Paid Date 2022-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State