Search icon

JD FARO ELECTRIC INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JEFFREY FARO
User ID:
P1829160
Trade Name:
JD FARO ELECTRIC INC

Unique Entity ID

Unique Entity ID:
GTGGERU73WE6
CAGE Code:
742F6
UEI Expiration Date:
2026-03-18

Business Information

Doing Business As:
JD FARO ELECTRIC INC
Division Name:
JD FARO ELECTRIC,INC
Activation Date:
2025-03-20
Initial Registration Date:
2014-04-29

Commercial and government entity program

CAGE number:
742F6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2030-03-20
SAM Expiration:
2026-03-18

Contact Information

POC:
JEFFREY FARO

Form 5500 Series

Employer Identification Number (EIN):
201409409
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
78332.50
Total Face Value Of Loan:
78332.50
Date:
2020-04-11
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:
78332.00
Total Face Value Of Loan:
78332.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,332
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,812.72
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $78,332
Jobs Reported:
3
Initial Approval Amount:
$78,332.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,332.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,909.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $78,328.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State