Search icon

SPIRELLI ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPIRELLI ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1999 (26 years ago)
Entity Number: 2367687
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 990 EAST MAIN STREET, SHRUB OAK, NY, United States, 10588
Principal Address: 990 EAST MAIN ST, SHRUB OAK, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATSY F SPIRELLI Chief Executive Officer 990 EAST MAIN ST, SHRUB OAK, NY, United States, 10588

DOS Process Agent

Name Role Address
SPIRELLI ELECTRIC INC. DOS Process Agent 990 EAST MAIN STREET, SHRUB OAK, NY, United States, 10588

Form 5500 Series

Employer Identification Number (EIN):
134058903
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-13 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-30 2021-04-01 Address 990 EAST MAIN STREET, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2008-07-23 2014-01-30 Address 1901 AMETHYST STREET, BRONX, NY, 10462, USA (Type of address: Service of Process)
2003-04-17 2008-07-23 Address 990 EAST MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2001-04-30 2003-04-17 Address 54 NEW CHALET DR, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060409 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170406007064 2017-04-06 BIENNIAL STATEMENT 2017-04-01
140130000146 2014-01-30 CERTIFICATE OF CHANGE 2014-01-30
130502006043 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110602002705 2011-06-02 BIENNIAL STATEMENT 2011-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-04
Type:
Unprog Rel
Address:
150-160 MAIN ST., TUCKAHOE, NY, 10707
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-18
Type:
Prog Related
Address:
11-23 ST.CASIMIR AVE, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301610.96
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412500
Current Approval Amount:
412500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
414003.08

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-01-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State