Search icon

MORABITO ELECTRIC, INC.

Company Details

Name: MORABITO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1979 (46 years ago)
Entity Number: 548859
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 26 CHURCH ST, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MORABITO Chief Executive Officer 26 CHURCH ST, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
MORABITO ELECTRIC, INC. DOS Process Agent 26 CHURCH ST, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
132980536
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-16 2021-04-16 Address 26 CHURCH ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-01-11 2003-05-06 Address 26 CHURCH ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1979-04-03 1997-06-16 Address 26 CHURCH ST., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060338 2021-04-16 BIENNIAL STATEMENT 2021-04-01
20210211005 2021-02-11 ASSUMED NAME CORP INITIAL FILING 2021-02-11
190422060464 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170411006200 2017-04-11 BIENNIAL STATEMENT 2017-04-01
130723002199 2013-07-23 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
44114.00
Total Face Value Of Loan:
44114.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
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:
62170.00
Total Face Value Of Loan:
62170.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62170
Current Approval Amount:
62170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62885.38
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44114
Current Approval Amount:
44114
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44580.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 333-0138
Add Date:
2005-12-29
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State