Search icon

PAUL FATTIZZI ELECTRIC, INC.

Company Details

Name: PAUL FATTIZZI ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1982 (43 years ago)
Entity Number: 745474
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 86 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805
Principal Address: 8 FULTON ST, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FATTIZZI Chief Executive Officer 11 HOLLY RIDGE ROAD, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
MC TAX & ACCOUNTING DOS Process Agent 86 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2008-01-03 2010-01-22 Address 415 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-01-21 2002-01-17 Address 6 WALL AVE, VALHALLA, NY, 10595, 1745, USA (Type of address: Chief Executive Officer)
1995-06-20 1998-01-21 Address 700 N. BROADWAY, WHITE PLAINS, NY, 10603, 2402, USA (Type of address: Chief Executive Officer)
1995-06-20 1998-01-21 Address 6 WALL AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1982-01-12 2008-01-03 Address GLATTHAAR DRAZEN & SMITH, 175 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002207 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120203003087 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100122002531 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080103002160 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060208003015 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040106002659 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020117002711 2002-01-17 BIENNIAL STATEMENT 2002-01-01
980121002271 1998-01-21 BIENNIAL STATEMENT 1998-01-01
950620002021 1995-06-20 BIENNIAL STATEMENT 1994-01-01
911113000420 1991-11-13 CERTIFICATE OF AMENDMENT 1991-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7518928601 2021-03-23 0202 PPS 8 Fulton St, White Plains, NY, 10606-1204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70762
Loan Approval Amount (current) 70762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1204
Project Congressional District NY-16
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71343.74
Forgiveness Paid Date 2022-01-21
2170637705 2020-05-01 0202 PPP 8 FULTON ST, WHITE PLAINS, NY, 10606
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70437
Loan Approval Amount (current) 70437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71088.93
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State