Search icon

CELLECTRIC ELECTRICAL, LLC

Company Details

Name: CELLECTRIC ELECTRICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2024 (7 months ago)
Entity Number: 7405583
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-27a 42nd street, ASTORIA, NY, United States, 11105

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELLECTRIC ELECTRICAL, LLC. 401(K) PLAN 2023 471185682 2024-09-12 CELLECTRIC ELECTRICAL, LLC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 3154324657
Plan sponsor’s address 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing STEPHEN A PALLADINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing STEPHEN A PALLADINO
Valid signature Filed with authorized/valid electronic signature
CELLECTRIC ELECTRICAL, LLC. 401(K) PLAN 2022 471185682 2023-03-17 CELLECTRIC ELECTRICAL, LLC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 3154324657
Plan sponsor’s address 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-03-17
Name of individual signing STEPHEN A PALLADINO
Role Employer/plan sponsor
Date 2023-03-17
Name of individual signing STEPHEN A PALLADINO
CELLECTRIC ELECTRICAL, LLC. 401(K) PLAN 2021 471185682 2022-05-03 CELLECTRIC ELECTRICAL, LLC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 3154324657
Plan sponsor’s address 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing STEPHEN A PALLADINO
Role Employer/plan sponsor
Date 2022-05-03
Name of individual signing STEPHEN A PALLADINO
CELLECTRIC ELECTRICAL, LLC. 401(K) PLAN 2020 471185682 2021-06-24 CELLECTRIC ELECTRICAL, LLC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 3154324657
Plan sponsor’s address 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing STEPHEN A PALLADINO
Role Employer/plan sponsor
Date 2021-06-24
Name of individual signing STEPHEN A PALLADINO
CELLECTRIC ELECTRICAL, LLC. 401(K) PLAN 2019 471185682 2020-06-29 CELLECTRIC ELECTRICAL, LLC. 10
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 3154324657
Plan sponsor’s address 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing STEPHEN A PALLADINO
Role Employer/plan sponsor
Date 2020-06-29
Name of individual signing STEPHEN A PALLADINO
CELLECTRIC ELECTRICAL, LLC. 401(K) PLAN 2019 471185682 2020-06-29 CELLECTRIC ELECTRICAL, LLC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 3154324657
Plan sponsor’s address 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing STEPHEN A PALLADINO
Role Employer/plan sponsor
Date 2020-06-29
Name of individual signing STEPHEN A PALLADINO
CELLECTRIC ELECTRICAL, LLC. 401(K) PLAN 2018 471185682 2019-10-14 CELLECTRIC ELECTRICAL, LLC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 3154324657
Plan sponsor’s address 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing SANDRA WEHNER

DOS Process Agent

Name Role Address
c/o the llc DOS Process Agent 18-27a 42nd street, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-08-27 2024-11-20 Address 18-27a 42nd street, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002071 2024-11-19 CERTIFICATE OF PUBLICATION 2024-11-19
240827000555 2024-08-27 ARTICLES OF ORGANIZATION 2024-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5605857106 2020-04-13 0248 PPP 6615 Towpath Rd, EAST SYRACUSE, NY, 13057-9504
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321701.62
Loan Approval Amount (current) 321701.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-9504
Project Congressional District NY-22
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325227.12
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2826008 Intrastate Non-Hazmat 2024-04-01 75000 2021 3 3 Private(Property)
Legal Name CELLECTRIC ELECTRICAL LLC
DBA Name -
Physical Address 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057, US
Mailing Address 6615 TOWPATH ROAD, EAST SYRACUSE, NY, 13057, US
Phone (315) 432-4657
Fax (315) 432-4658
E-mail AP@CELLECTRIC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State