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 Summary

Date:
1976-09-03
Type:
FollowUp
Address:
456 MERRICK ROAD, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-02
Type:
Planned
Address:
456 MERRICK ROAD, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-09
Type:
Planned
Address:
456 MERRICK RD, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13652.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State