Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
132954357
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-16 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-16 Address 648 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 873 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Jobs Reported:
25
Initial Approval Amount:
$383,780
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$383,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$388,133.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $383,778
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State