Search icon

FQE ELECTRIC LLC

Company Details

Name: FQE ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2017 (7 years ago)
Entity Number: 5256708
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 75 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
FQE ELECTRIC LLC DOS Process Agent 75 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2017-12-27 2023-12-04 Address 75 HUNTINGTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001999 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211221003542 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191218060311 2019-12-18 BIENNIAL STATEMENT 2019-12-01
180213000402 2018-02-13 CERTIFICATE OF AMENDMENT 2018-02-13
171227010346 2017-12-27 ARTICLES OF ORGANIZATION 2017-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346912116 0215000 2023-08-14 210 CLARKSON AVE, BROOKLYN, NY, 11226
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-14

Related Activity

Type Referral
Activity Nr 2067616
Safety Yes
Type Inspection
Activity Nr 1690689
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2024-02-01
Abatement Due Date 2024-02-08
Current Penalty 6452.0
Initial Penalty 6452.0
Contest Date 2024-03-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided: a) 8th floor electrical room: On or about August 11, 2023, employees were not provided with the proper personal protective equipment while testing the phase voltage of an electric circuit with a portable circuit tester. An arc flash occurred during the testing and the employees received burn injuries.
345481881 0215000 2021-07-28 3415 FARRAGUT ROAD, BROOKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-07-28
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1549284
Safety Yes
Type Inspection
Activity Nr 1544661
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2022-01-25
Abatement Due Date 2022-02-04
Current Penalty 6483.0
Initial Penalty 10256.0
Contest Date 2022-02-18
Final Order 2022-08-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person(s) Location: 3415 Farragut Rd, Brooklyn, NY. On or about 7/28/2021, a) The employer did not ensure that frequent and regular inspections of the jobsite, materials, and equipment were preformed by a competent person capable of identifying existing hazards. Employees exposed to electrical hazards located at the stairway landings of each floor.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II C
Issuance Date 2022-01-25
Current Penalty 6483.0
Initial Penalty 10256.0
Contest Date 2022-02-18
Final Order 2022-08-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(C):Receptacles were connected to the same ungrounded conductor of multi-wire circuits supplying temporary lighting. Location: 3415 Farragut Road, Brooklyn, NY; 6th & 7th floor stairway landings. On or about 7/28/2021 a) Receptacles for uses other than temporary lighting were connected to the same ungrounded conductors of multi-wire circuits which supply temporary lighting. Receptacles not connected to ground.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 II F
Issuance Date 2022-01-25
Abatement Due Date 2022-02-11
Current Penalty 5600.0
Initial Penalty 8204.0
Contest Date 2022-02-18
Final Order 2022-08-08
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(F):Temporary lights were suspended by their electric cords and were not designed for this means of suspension. Location: 3415 Farragut Rd, Brooklyn, NY. On or about 7/28/2021 a) The temporary lights at the stairway landings were suspended by their electric cords/wires and neither lights or cords/wires were designed for such suspension.
Citation ID 02001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2022-01-25
Current Penalty 11500.0
Initial Penalty 14357.0
Contest Date 2022-02-18
Final Order 2022-08-08
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i):Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. Location: 3415 Farragut Road, Brooklyn, NY. On or about 7/28/2021 live electrical contacts were not protected from accidental contact by any acceptable means: a) The splice connections of the temporary lights at the stairway landings of the 2nd, 3rd, 4th, 5th, 6th, and 7th floors were exposed to accidental contact. b) The electrical connections for the terminals of the duplex outlets at the stairway landings of the 6th and 7th floors were exposed to accidental contact. The employer (First Quality Electrical Corp) was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.403(i)(2)(i), which was contained in OSHA inspection number 1288666, citation number 1, item number 1a, and was affirmed as a final order on 3/13/2018, with respect to a workplace located at 195 Sullivan Place, Brooklyn, NY.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661227010 2020-04-09 0202 PPP 75 Huntington Street, BROOKLYN, NY, 11231-0877
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1462400
Loan Approval Amount (current) 1462400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0877
Project Congressional District NY-10
Number of Employees 209
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1472656.83
Forgiveness Paid Date 2020-12-30
5630608306 2021-01-25 0202 PPS 75 Huntington St, Brooklyn, NY, 11231-0877
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1670791
Loan Approval Amount (current) 1670791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0877
Project Congressional District NY-10
Number of Employees 147
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1688009.43
Forgiveness Paid Date 2022-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State