Search icon

P. AND W. ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P. AND W. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1974 (51 years ago)
Entity Number: 350581
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 484 Sunrise HIghway, Woodchuck Hollow Court, West Babylon, NY, United States, 11704
Principal Address: 484 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK A. POLLARI Chief Executive Officer 484 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
P & W ELECTRIC, INC. DOS Process Agent 484 Sunrise HIghway, Woodchuck Hollow Court, West Babylon, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
112343098
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 484 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2014-08-18 2024-05-21 Address 484 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2012-08-07 2024-05-21 Address 484 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-11-17 2014-08-18 Address 484 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-11-17 2012-08-07 Address 16 DOLPHIN LANE WEST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240521001176 2024-05-21 BIENNIAL STATEMENT 2024-05-21
20180703085 2018-07-03 ASSUMED NAME CORP INITIAL FILING 2018-07-03
140818006224 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120807006409 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100820002905 2010-08-20 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-12-04
Type:
Prog Related
Address:
NEW YORK AVE. & OLD COUNTRY ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-10
Type:
Planned
Address:
FREEMAN AVE. & BATES ST., ISLIP, NY, 11751
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-07
Type:
Planned
Address:
VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-02
Type:
Planned
Address:
HOFFMAN LANE, Central Islip, NY, 11722
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$180,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$183,033.08
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $180,600
Jobs Reported:
12
Initial Approval Amount:
$174,543
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,543
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$176,031.46
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $174,539
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2001-01-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
BLYER
Party Role:
Plaintiff
Party Name:
P. AND W. ELECTRIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State