Search icon

JECO ELECTRIC INC.

Company Details

Name: JECO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1975 (50 years ago)
Entity Number: 361283
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

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
JECO ELECTRIC, INC. 401(K) PLAN 2023 112372161 2024-07-26 JECO ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238210
Sponsor’s telephone number 6317375500
Plan sponsor’s address 90A RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing RICHARD DOWD
JECO ELECTRIC, INC. 401(K) PLAN 2022 112372161 2023-10-03 JECO ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238210
Sponsor’s telephone number 6317375500
Plan sponsor’s address 90A RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing RICHARD DOWD
JECO ELECTRIC, INC. 401(K) PLAN 2021 112372161 2022-07-14 JECO ELECTRIC, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238210
Sponsor’s telephone number 6317375500
Plan sponsor’s address 90A RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing RICHARD DOWD
JECO ELECTRIC, INC. 401(K) PLAN 2020 112372161 2021-05-10 JECO ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238210
Sponsor’s telephone number 6317375500
Plan sponsor’s address 90A RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing CHRISTY CARRASQUILLO
JECO ELECTRIC, INC. 401(K) PLAN 2019 112372161 2020-04-20 JECO ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238210
Sponsor’s telephone number 6317375500
Plan sponsor’s address 90A RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing CHRISTY CARRASQUILLO
JECO ELECTRIC, INC. 401(K) PLAN 2018 112372161 2019-04-05 JECO ELECTRIC, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238210
Sponsor’s telephone number 6317375500
Plan sponsor’s address 90A RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing CHRISTY CARRASQUILLO
JECO ELECTRIC, INC. 401(K) PLAN 2017 112372161 2018-10-03 JECO ELECTRIC, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238210
Sponsor’s telephone number 6317375500
Plan sponsor’s address 90A RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing CHRISTY CARRASQUILLO
JECO ELECTRIC, INC. 401(K) PLAN 2016 112372161 2017-03-03 JECO ELECTRIC, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238210
Sponsor’s telephone number 6317575500
Plan sponsor’s address 90 A RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-02-26
Name of individual signing RICHARD DOWD
Role Employer/plan sponsor
Date 2017-02-26
Name of individual signing RICHARD DOWD
JECO ELECTRIC, INC. 401(K) PLAN 2015 112372161 2016-03-07 JECO ELECTRIC, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238210
Sponsor’s telephone number 6317575500
Plan sponsor’s address 90 A RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-03-05
Name of individual signing RICHARD DOWD
Role Employer/plan sponsor
Date 2016-03-05
Name of individual signing RICHARD DOWD
JECO ELECTRIC, INC. 401(K) PLAN 2014 112372161 2015-06-18 JECO ELECTRIC, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238210
Sponsor’s telephone number 6317575500
Plan sponsor’s address 90 A RAYNOR AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing RICHARD DOWD
Role Employer/plan sponsor
Date 2015-06-17
Name of individual signing RICHARD DOWD

DOS Process Agent

Name Role Address
% ROBERT I. RUBACK DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1975-01-28 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20051014039 2005-10-14 ASSUMED NAME CORP INITIAL FILING 2005-10-14
A210120-5 1975-01-28 CERTIFICATE OF INCORPORATION 1975-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112878665 0214700 1994-08-12 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-02
Case Closed 1994-11-16

Related Activity

Type Referral
Activity Nr 901217208
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1994-09-14
Abatement Due Date 1994-11-01
Nr Instances 1
Nr Exposed 2
Gravity 01
102906989 0214700 1991-04-23 25 CORPORATE DRIVE, HAUPPAUGE, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-06
Case Closed 1991-09-24

Related Activity

Type Complaint
Activity Nr 72524242
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-05-16
Abatement Due Date 1991-05-19
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1991-05-26
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-05-16
Abatement Due Date 1991-05-19
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1991-05-26
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-16
Abatement Due Date 1991-05-19
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1991-05-26
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-05-16
Abatement Due Date 1991-06-19
Contest Date 1991-05-26
Nr Instances 3
Nr Exposed 3
Gravity 00
17716127 0214700 1985-07-09 1300 SHAMES DRIVE, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-09-04
Case Closed 1985-10-03

Related Activity

Type Referral
Activity Nr 900524125
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 C01
Issuance Date 1985-09-09
Abatement Due Date 1985-09-12
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
11554920 0214700 1983-06-22 2 TRADE ZONE DRIVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-28
Case Closed 1983-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1983-06-30
Abatement Due Date 1983-07-03
Nr Instances 1
11553146 0214700 1980-07-02 30 JEFFRYN BLVD E, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-02
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001927109 2020-04-10 0235 PPP 90 A RAYNOR AVE, RONKONKOMA, NY, 11779-6636
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151000
Loan Approval Amount (current) 151000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6636
Project Congressional District NY-02
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151943.75
Forgiveness Paid Date 2020-12-02
6085308406 2021-02-10 0235 PPS 90 Raynor Ave Ste A, Ronkonkoma, NY, 11779-6636
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151095
Loan Approval Amount (current) 151095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6636
Project Congressional District NY-02
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152680.46
Forgiveness Paid Date 2022-03-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State