Search icon

FAIRWAY ELECTRIC CORP.

Company Details

Name: FAIRWAY ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869335
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 4 CORNISH RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID TEDESCO Chief Executive Officer 4 CORNISH RD, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CORNISH RD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2005-03-31 2011-02-25 Address 16 PINE TRAIL, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2005-03-31 2011-02-25 Address 16 PINE TRAIL, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2003-02-12 2011-02-25 Address 16 PINE TRAIL, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110225002326 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090210002870 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070208002815 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050331002307 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030212000289 2003-02-12 CERTIFICATE OF INCORPORATION 2003-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11449980 0214700 1976-09-03 456 MERRICK ROAD, Lynbrook, NY, 11563
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-03
Case Closed 1984-03-10
11449824 0214700 1976-08-02 456 MERRICK ROAD, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-02
Case Closed 1976-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-08-05
Abatement Due Date 1976-09-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-08-05
Abatement Due Date 1976-09-01
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-08-05
Abatement Due Date 1976-09-01
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-08-05
Abatement Due Date 1976-09-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 M12
Issuance Date 1976-08-05
Abatement Due Date 1976-09-01
Nr Instances 1
11590585 0214700 1974-10-09 456 MERRICK RD, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-10-10
Abatement Due Date 1974-10-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7344997309 2020-04-30 0202 PPP 4 Cornish Road, Carmel Hamlet, NY, 10512
Loan Status Date 2020-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel Hamlet, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13652.25
Forgiveness Paid Date 2021-06-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State