Search icon

SOLAR ELECTRIC SYSTEMS, INC.

Company Details

Name: SOLAR ELECTRIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1975 (50 years ago)
Entity Number: 384289
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 2 TIBBITS AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BORDUCCI Chief Executive Officer 2 TIBBITS AVE, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
SOLAR ELECTRIC SYSTEMS, INC. DOS Process Agent 2 TIBBITS AVE, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
132840890
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 2 TIBBITS AVE, WHITE PLAINS, NY, 10606, 2313, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 2 TIBBITS AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-28 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-28 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114000949 2025-01-14 BIENNIAL STATEMENT 2025-01-14
20210128014 2021-01-28 ASSUMED NAME CORP INITIAL FILING 2021-01-28
191112060567 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171113006281 2017-11-13 BIENNIAL STATEMENT 2017-11-01
131106007003 2013-11-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4153887.00
Total Face Value Of Loan:
4153887.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-17
Type:
Prog Related
Address:
525 N. BROADWAY, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-21
Type:
Referral
Address:
71 E. 153RD STREET, BRONX, NY, 10452
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-21
Type:
Referral
Address:
27 BARKER STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-05
Type:
Prog Related
Address:
27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-17
Type:
Unprog Rel
Address:
300 MAMARONECK ROAD, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4153887
Current Approval Amount:
4153887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4201116.13

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 793-8860
Add Date:
2008-07-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State