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

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

Links between entities

Type:
Headquarter of
Company Number:
0593726
State:
CONNECTICUT

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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
383780.00
Total Face Value Of Loan:
383780.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-23
Type:
Unprog Rel
Address:
1 MAPLE AVE., WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-07
Type:
Unprog Rel
Address:
99 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383780
Current Approval Amount:
383780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
388133.01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State