Search icon

AVALON ELECTRIC CORP.

Company Details

Name: AVALON ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487278
ZIP code: 10463
County: Queens
Place of Formation: New York
Address: 5760 BROADWAY, 2ND FLOOR, BRONX, NY, United States, 10463

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
AVALON ELECTRIC CORP. 401 (K) PLAN 2023 113536642 2024-10-15 AVALON ELECTRIC CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 7185432327
Plan sponsor’s address 5760 BROADWAY FL 2, BRONX, NY, 104634143

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing RENITA POLONIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing RENITA POLONIA
Valid signature Filed with authorized/valid electronic signature
AVALON ELECTRIC CORP. 401(K) PLAN 2022 113536642 2023-10-05 AVALON ELECTRIC CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 9179920206
Plan sponsor’s address 5760 BROADWAY, FLOOR 2ND, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JOSEPH FERGUSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5760 BROADWAY, 2ND FLOOR, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
JOSEPH FERGUSON Chief Executive Officer 5760 BROADWAY, 2ND FLOOR, BRONX, NY, United States, 10463

History

Start date End date Type Value
2024-07-16 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-17 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210716002102 2021-07-16 BIENNIAL STATEMENT 2021-07-16
000317000335 2000-03-17 CERTIFICATE OF INCORPORATION 2000-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339002610 0215000 2013-04-04 169 THOMPSON ST, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-04-04
Emphasis L: GUTREH
Case Closed 2014-04-02

Related Activity

Type Inspection
Activity Nr 900144
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2013-04-15
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-05-01
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Except as required or permitted elsewhere in this subpart, live parts of electric equipment operating at 50 volts or more shall be guarded against accidental contact by cabinets or other forms of enclosures, or by any of the following means. Location: 169 Thompson St, New York, NY. a) Employer failed to ensure that electrical panels at the jobsite were protected against accidental contact. The panels were installed at height of approximately 5 ft from the floor. Employees were exposed to an electrical shock hazard; on or about 4/4/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2530867709 2020-05-01 0202 PPP 5760 BROADWAY FL 2, BRONX, NY, 10463
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374214
Loan Approval Amount (current) 374214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 68
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 378553.64
Forgiveness Paid Date 2021-07-02
3613928601 2021-03-17 0202 PPS 5760 Broadway Fl 2, Bronx, NY, 10463-4143
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350705
Loan Approval Amount (current) 350705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-4143
Project Congressional District NY-13
Number of Employees 40
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 354905.67
Forgiveness Paid Date 2022-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State