Search icon

JD FARO ELECTRIC INC.

Company Details

Name: JD FARO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2004 (21 years ago)
Entity Number: 3079684
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 28 ROGERS LN, SMITHTOWN, NY, United States, 11787
Address: 28 Rogers Lane, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GTGGERU73WE6 2025-03-14 28 ROGERS LN, SMITHTOWN, NY, 11787, 2414, USA 1020 W JERICHO TPKE STE 211, SMITHTOWN, NY, 11787, 2414, USA

Business Information

Doing Business As JD FARO ELECTRIC INC
Division Name JD FARO ELECTRIC,INC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-03-18
Initial Registration Date 2014-04-29
Entity Start Date 2004-07-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY FARO
Address 28 ROGERS LANE, SMITHTOWN, NY, 11787, USA
Government Business
Title PRIMARY POC
Name JEFFREY FARO
Address 28 ROGERS LANE, SMITHTOWN, NY, 11787, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
742F6 Active Non-Manufacturer 2014-05-02 2024-03-18 2029-03-18 2025-03-14

Contact Information

POC JEFFREY FARO
Phone +1 631-495-2383
Address 28 ROGERS LN, SMITHTOWN, NY, 11787 2414, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JD FARO ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 201409409 2024-05-24 JD FARO ELECTRIC INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6314952383
Plan sponsor’s address 1020 W JERICHO TPKE STE 211, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing EDWARD ROJAS
JD FARO ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 201409409 2023-04-27 JD FARO ELECTRIC INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6314952383
Plan sponsor’s address 1020 W JERICHO TPKE STE 211, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing EDWARD ROJAS
JD FARO ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201409409 2022-06-29 JD FARO ELECTRIC INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6314952383
Plan sponsor’s address 1020 W JERICHO TPKE, SUITE 211, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing EDWARD ROJAS
JD FARO ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201409409 2021-06-08 JD FARO ELECTRIC INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6314952383
Plan sponsor’s address 28 ROGERS LN, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
JEFFREY FARO DOS Process Agent 28 Rogers Lane, Smithtown, NY, United States, 11787

Agent

Name Role Address
JEFFREY FARO Agent 20 MAYWOOD PLACE, KINGS PARK, NY, 11754

Chief Executive Officer

Name Role Address
JEFFREY FARO Chief Executive Officer 28 ROGERS LN, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 28 ROGERS LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-01 Address 28 ROGERS LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2018-07-03 2020-07-09 Address 28 ROGERS LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2012-07-12 2018-07-03 Address 28 ROGERS LN, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2012-07-12 2024-07-01 Address 28 ROGERS LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-07-12 2012-07-12 Address 20 MAYWOOD PLACE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2006-07-12 2012-07-12 Address 20 MAYWOOD PLACE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2004-07-19 2024-07-01 Address 20 MAYWOOD PLACE, KINGS PARK, NY, 11754, USA (Type of address: Registered Agent)
2004-07-19 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-19 2012-07-12 Address 20 MAYWOOD PLACE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039633 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220707001268 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200709060774 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180703007518 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160708006181 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140707006057 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120712003042 2012-07-12 BIENNIAL STATEMENT 2012-07-01
060712002583 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040719000525 2004-07-19 CERTIFICATE OF INCORPORATION 2004-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641477109 2020-04-10 0235 PPP 1020 WEST JERICHO TPKE, SMITHTOWN, NY, 11787-3219
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78332
Loan Approval Amount (current) 78332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-3219
Project Congressional District NY-01
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78812.72
Forgiveness Paid Date 2020-12-08
4795098301 2021-01-23 0235 PPS 28 Rogers Ln, Smithtown, NY, 11787-2414
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78332.5
Loan Approval Amount (current) 78332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2414
Project Congressional District NY-01
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78909.8
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1829160 JD FARO ELECTRIC INC. JD FARO ELECTRIC INC GTGGERU73WE6 28 ROGERS LN, SMITHTOWN, NY, 11787-2414
Capabilities Statement Link -
Phone Number 631-495-2383
Fax Number -
E-mail Address jdfaroelectric@gmail.com
WWW Page -
E-Commerce Website -
Contact Person JEFFREY FARO
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 742F6
Year Established 2004
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State