Search icon

PAPPAS & FODERA ELECTRICAL CONTRACTORS CORP.

Company Details

Name: PAPPAS & FODERA ELECTRICAL CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337773
ZIP code: 11747
County: Kings
Place of Formation: New York
Address: 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747
Principal Address: 456 BEACH 144TH ST, NEPONSIT, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BENJAMIN HEITNER DOS Process Agent 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
FRANK FODERA Chief Executive Officer 260 BEACH 116 STREET, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 260 BEACH 116 STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 456 BEACH 144 ST, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer)
2009-06-03 2025-01-30 Address 456 BEACH 144 ST, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer)
2008-03-13 2009-06-03 Address 456 BEACH 144 ST, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-03-26 Address 15 INGRAHAM ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2006-03-22 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-22 2025-01-30 Address 786 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017504 2025-01-30 BIENNIAL STATEMENT 2025-01-30
220506000797 2022-05-06 BIENNIAL STATEMENT 2022-03-01
120413003105 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100326003797 2010-03-26 BIENNIAL STATEMENT 2010-03-01
090603002947 2009-06-03 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080313003281 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060322000619 2006-03-22 CERTIFICATE OF INCORPORATION 2006-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6432767904 2020-06-16 0202 PPP 260 Beach 116th Street, ROCKAWAY PARK, NY, 11694-2105
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39658
Loan Approval Amount (current) 39658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY PARK, QUEENS, NY, 11694-2105
Project Congressional District NY-05
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40050.97
Forgiveness Paid Date 2021-06-28
5676808705 2021-04-02 0202 PPS 260 Beach 116th St, Rockaway Park, NY, 11694-2107
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40252
Loan Approval Amount (current) 40252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-2107
Project Congressional District NY-05
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40659.62
Forgiveness Paid Date 2022-04-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State