Search icon

AFTON ELECTRICAL CONTRACTING INC.

Company Details

Name: AFTON ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493349
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 79 PINE EDGE DRIVE, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFTON ELECTRICAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2023 208714841 2024-06-26 AFTON ELECTRICAL CONTRACTING 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 6317726128
Plan sponsor’s address 79 PINE EDGE DR, EAST MORICHES, NY, 119401548

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing EDWARD ROJAS
AFTON ELECTRICAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2022 208714841 2023-06-02 AFTON ELECTRICAL CONTRACTING 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 6317726128
Plan sponsor’s address 79 PINE EDGE DR, EAST MORICHES, NY, 119401548

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing EDWARD ROJAS
AFTON ELECTRICAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2021 208714841 2022-07-25 AFTON ELECTRICAL CONTRACTING 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 6317726128
Plan sponsor’s address 79 PINE EDGE DR, EAST MORICHES, NY, 119401548

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing EDWARD ROJAS
AFTON ELECTRICAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2020 208714841 2021-04-20 AFTON ELECTRICAL CONTRACTING 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 6317726128
Plan sponsor’s address 79 PINE EDGE DR, EAST MORICHES, NY, 119401548

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing EDWARD ROJAS
AFTON ELECTRICAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2019 208714841 2020-04-27 AFTON ELECTRICAL CONTRACTING 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 6317726128
Plan sponsor’s address 2 BENTNOR ST., MASTIC, NY, 11950

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing EDWARD ROJAS
AFTON ELECTRICAL CONTRACTING 401 K PROFIT SHARING PLAN TRUST 2018 208714841 2019-04-24 AFTON ELECTRICAL CONTRACTING 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 6317726128
Plan sponsor’s address 2 BENTNOR ST., MASTIC, NY, 11950

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
STEVEN ROMAGNOLO Chief Executive Officer 79 PINE EDGE DRIVE, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
AFTON ELECTRICAL CONTRACTING INC. DOS Process Agent 79 PINE EDGE DRIVE, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2018-02-09 2021-03-01 Address 2 BENTNOR ST, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2009-04-08 2018-02-09 Address 2 BENTNOR ST, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2009-04-08 2018-02-09 Address 2 BENTNOR ST, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
2007-03-22 2021-03-01 Address 2 BENTNOR STREET, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060620 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060180 2019-03-07 BIENNIAL STATEMENT 2019-03-01
180209006360 2018-02-09 BIENNIAL STATEMENT 2017-03-01
131104002338 2013-11-04 BIENNIAL STATEMENT 2013-03-01
110512002071 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090408002248 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070322000677 2007-03-22 CERTIFICATE OF INCORPORATION 2007-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8457667109 2020-04-15 0235 PPP 2 BENTNOR STREET, MASTIC, NY, 11950
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85858
Loan Approval Amount (current) 85858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86957.46
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1705910 Intrastate Non-Hazmat 2020-10-16 100000 2017 2 1 Private(Property)
Legal Name AFTON ELECTRICAL CONTRACTING INC
DBA Name -
Physical Address 79 PINE EDGE DRIVE, EAST MORICHES, NY, 11940, US
Mailing Address PO BOX 666, CENTER MORICHES, NY, 11934, US
Phone (631) 772-6128
Fax (631) 772-6128
E-mail AFTONELECTRICAL@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State