Search icon

EXCALIBUR ELECTRIC INC.

Company Details

Name: EXCALIBUR ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829582
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 335 Knickerbocker Avenue, Bohemia, NY, United States, 11716
Principal Address: 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

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
EXCALIBUR ELECTRIC, INC. PROFIT SHARING PLAN 2023 270497592 2024-07-07 EXCALIBUR ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 6312182564
Plan sponsor’s address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-07-07
Name of individual signing PETER MIONE
EXCALIBUR ELECTRIC, INC. PROFIT SHARING PLAN 2022 270497592 2023-06-21 EXCALIBUR ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 6312182564
Plan sponsor’s address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing PETER MIONE
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing PETER MIONE
EXCALIBUR ELECTRIC, INC. PROFIT SHARING PLAN 2021 270497592 2022-10-07 EXCALIBUR ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 6312182564
Plan sponsor’s address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing VICTOR SANCHEZ
EXCALIBUR ELECTRIC, INC. PROFIT SHARING PLAN 2020 270497592 2021-06-18 EXCALIBUR ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 6312182564
Plan sponsor’s address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing PETER MIONE

Chief Executive Officer

Name Role Address
VICTOR SANCHEZ Chief Executive Officer 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
EXCALIBUR ELECTRIC INC. DOS Process Agent 335 Knickerbocker Avenue, Bohemia, NY, United States, 11716

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-05 Address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2013-07-09 2023-07-05 Address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2013-07-09 2019-07-03 Address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2011-09-07 2013-07-09 Address 926 LINCOLN AVE STE A, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2011-09-07 2013-07-09 Address 926 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2009-07-02 2013-07-09 Address 926 LINCOLN AVENUE, STE. A, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2009-07-02 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705006135 2023-07-05 BIENNIAL STATEMENT 2023-07-01
190703060210 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170707006445 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150721006086 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130709006390 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110907002733 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090702000762 2009-07-02 CERTIFICATE OF INCORPORATION 2009-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5363517704 2020-05-01 0235 PPP 335 KNICKERBOCKER AVE, BOHEMIA, NY, 11716-3103
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98545
Loan Approval Amount (current) 98545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-3103
Project Congressional District NY-02
Number of Employees 10
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99352.26
Forgiveness Paid Date 2021-02-25
2230108306 2021-01-20 0235 PPS 335 Knickerbocker Ave, Bohemia, NY, 11716-3103
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98545
Loan Approval Amount (current) 98545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3103
Project Congressional District NY-02
Number of Employees 10
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99141.67
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1876724 Intrastate Non-Hazmat 2019-02-11 196820 2018 1 1 Private(Property)
Legal Name EXCALIBUR ELECTRIC INC
DBA Name -
Physical Address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, US
Mailing Address 335 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, US
Phone (631) 218-2564
Fax (631) 218-2565
E-mail CARRIE@CHOOSEEXCALIBUR.COM

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: 27 Mar 2025

Sources: New York Secretary of State