Search icon

ALLSTATE ELECTRICAL CONTRACTING, INC.

Headquarter

Company Details

Name: ALLSTATE ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2000 (25 years ago)
Entity Number: 2549900
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 44 N Central Avenue, Elmsford, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLSTATE ELECTRICAL CONTRACTING, INC. DOS Process Agent 44 N Central Avenue, Elmsford, NY, United States, 10523

Chief Executive Officer

Name Role Address
CHRIS HAND Chief Executive Officer 44 N CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
2574749
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134140091
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-06 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-27 2006-09-18 Address 15 MAPLE AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2004-10-27 2006-09-18 Address 15 MAPLE AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2000-09-07 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-07 2006-09-18 Address 15 MAPLE AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607000262 2022-06-07 BIENNIAL STATEMENT 2020-09-01
110214002527 2011-02-14 BIENNIAL STATEMENT 2010-09-01
080828002842 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060918002809 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041027002423 2004-10-27 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
547377.00
Total Face Value Of Loan:
547377.00
Date:
2020-05-03
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:
524605.00
Total Face Value Of Loan:
524605.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-10
Type:
Planned
Address:
2422 CENTRAL PARK AVENUE, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-10-19
Type:
Complaint
Address:
485 LEXINGTON AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
547377
Current Approval Amount:
547377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
550976.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
524605
Current Approval Amount:
524605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
528643.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State