Search icon

BELWAY ELECTRICAL CONTRACTING CORP.

Company Details

Name: BELWAY ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1982 (43 years ago)
Entity Number: 778214
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 66 SOUTH CENTRAL AVE., ELMSFORD, NY, United States, 10523
Address: 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S. WARDELL Chief Executive Officer 66 SOUTH CENTRAL AVE., ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
BELWAY ELECTRICAL CONTRACTING CORP. DOS Process Agent 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
061065953
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-30 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-08 Address 66 SOUTH CENTRAL AVE., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241008004117 2024-10-08 BIENNIAL STATEMENT 2024-10-08
180601006080 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170622006204 2017-06-22 BIENNIAL STATEMENT 2016-06-01
140616006505 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120720002302 2012-07-20 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
1770957.00
Total Face Value Of Loan:
1770957.00
Date:
2020-04-28
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:
2427700.00
Total Face Value Of Loan:
2427700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-07
Type:
Prog Related
Address:
735 ANDERSON HILL RD, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-18
Type:
Referral
Address:
44 SOUTH BROADWAY, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-27
Type:
Unprog Rel
Address:
100 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-30
Type:
Unprog Rel
Address:
31 SHORE ROAD, PELHAM MANOR, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-26
Type:
Prog Related
Address:
NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1770957
Current Approval Amount:
1770957
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1788860.65
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2427700
Current Approval Amount:
2427700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2455236.1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 592-0007
Add Date:
2004-02-11
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State