Search icon

B.A.C. ELECTRICAL CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: B.A.C. ELECTRICAL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1978 (47 years ago)
Entity Number: 501991
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 648 COMMERCE STREET, THORNWOOD, NY, United States, 10594
Principal Address: 648 COMMERCE STREET, THORNWOORD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of B.A.C. ELECTRICAL CONSTRUCTION CO., INC., CONNECTICUT 0593726 CONNECTICUT

Chief Executive Officer

Name Role Address
BRUNO V CAVALLARO, JR Chief Executive Officer 648 COMMERCE STREET, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 648 COMMERCE STREET, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 873 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 648 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-15 Address 873 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-07-16 Address 648 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2023-08-15 2023-08-15 Address 648 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-07-16 Address 873 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-07-16 Address 648 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2010-07-15 2023-08-15 Address 873 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2010-07-15 2023-08-15 Address 873 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240716003734 2024-07-16 BIENNIAL STATEMENT 2024-07-16
230815003693 2023-08-15 BIENNIAL STATEMENT 2022-07-01
160826006019 2016-08-26 BIENNIAL STATEMENT 2016-07-01
20141014006 2014-10-14 ASSUMED NAME LLC INITIAL FILING 2014-10-14
140818006591 2014-08-18 BIENNIAL STATEMENT 2014-07-01
100715003244 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080917002849 2008-09-17 BIENNIAL STATEMENT 2008-07-01
060627002830 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040824002525 2004-08-24 BIENNIAL STATEMENT 2004-07-01
020618002556 2002-06-18 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342973187 0216000 2018-02-23 1 MAPLE AVE., WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-02-26
Case Closed 2018-11-20

Related Activity

Type Complaint
Activity Nr 1311965
Safety Yes
Health Yes
Type Inspection
Activity Nr 1297169
Safety Yes
Type Inspection
Activity Nr 1297278
Safety Yes
Type Inspection
Activity Nr 1297438
Safety Yes
Type Inspection
Activity Nr 1297349
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2018-03-02
Current Penalty 0.0
Initial Penalty 3141.0
Contest Date 2018-03-26
Final Order 2018-08-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet (3.1 m) above a lower level was not protected from falling to that lower level: location: level 3, addition main entrance on or about: 2/23/18 a) An employee was working from a powered mobile scaffold. The employee was not adequately protected from falling 12 feet 5 inches. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
305767477 0216000 2002-11-07 99 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2002-11-07
Emphasis S: CONSTRUCTION
Case Closed 2003-01-02

Related Activity

Type Inspection
Activity Nr 304377039

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2002-12-02
Abatement Due Date 2002-12-05
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4363758403 2021-02-06 0202 PPS 648 Commerce St, Thornwood, NY, 10594-1328
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383780
Loan Approval Amount (current) 383780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1328
Project Congressional District NY-17
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 388133.01
Forgiveness Paid Date 2022-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State