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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELWAY ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2023 061065953 2024-10-14 BELWAY ELECTRICAL CONTRACTING CORP. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 238210
Sponsor’s telephone number 9145924744
Plan sponsor’s address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523
BELWAY ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2022 061065953 2023-09-27 BELWAY ELECTRICAL CONTRACTING CORP. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 238210
Sponsor’s telephone number 9145924744
Plan sponsor’s address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing DAVID WARDELL
Role Employer/plan sponsor
Date 2023-09-27
Name of individual signing DAVID WARDELL
BELWAY ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2021 061065953 2022-08-19 BELWAY ELECTRICAL CONTRACTING CORP. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 238210
Sponsor’s telephone number 9145924744
Plan sponsor’s address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing JIM ANDRUSS
BELWAY ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2020 061065953 2021-10-14 BELWAY ELECTRICAL CONTRACTING CORP. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 238210
Sponsor’s telephone number 9145924744
Plan sponsor’s address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DAVID WARDELL
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing DAVID WARDELL
BELWAY ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2019 061065953 2020-10-08 BELWAY ELECTRICAL CONTRACTING CORP. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 238210
Sponsor’s telephone number 9145924744
Plan sponsor’s address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing DAVID S WARDELL
BELWAY ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2018 061065953 2019-10-09 BELWAY ELECTRICAL CONTRACTING CORP. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 238210
Sponsor’s telephone number 9145924744
Plan sponsor’s address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing DAVID S WARDELL
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing DAVID S WARDELL
BELWAY ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2017 061065953 2018-10-01 BELWAY ELECTRICAL CONTRACTING CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 238210
Sponsor’s telephone number 9145924744
Plan sponsor’s address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing DAVID WARDELL
Role Employer/plan sponsor
Date 2018-10-01
Name of individual signing DAVID WARDELL
BELWAY ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2016 061065953 2017-07-12 BELWAY ELECTRICAL CONTRACTING CORP. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 238210
Sponsor’s telephone number 9145924744
Plan sponsor’s address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing BRUCE WARDELL
BELWAY ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2015 061065953 2016-09-01 BELWAY ELECTRICAL CONTRACTING CORP. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 238210
Sponsor’s telephone number 9145924744
Plan sponsor’s address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing BRUCE WARDELL
BELWAY ELECTRICAL CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2014 061065953 2015-07-28 BELWAY ELECTRICAL CONTRACTING CORP. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 238210
Sponsor’s telephone number 9145924744
Plan sponsor’s address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing BRUCE WARDELL

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

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 2024-12-30 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)
2024-08-13 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
2024-03-11 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2024-10-08 Address 66 SOUTH CENTRAL AVE., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-10-08 Address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-01-27 2018-06-01 Address 66 SOUTH CENTRAL AVE., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-01-27 2018-06-01 Address 66 SOUTH CENTRAL AVE., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

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
100617002158 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080613002633 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060620002471 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040702002488 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020530002781 2002-05-30 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343776159 0216000 2019-02-07 735 ANDERSON HILL RD, PURCHASE, NY, 10577
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-02-07
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-04-03

Related Activity

Type Inspection
Activity Nr 1377597
Safety Yes
Type Inspection
Activity Nr 1377115
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 D01
Issuance Date 2019-03-08
Current Penalty 4500.0
Initial Penalty 5115.0
Final Order 2019-03-25
Nr Instances 2
Nr Exposed 18
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(d)(1): Electric equipment was not firmly secured to the surface on which it was mounted. Location: 735 Anderson Hill Rd. Purchase NY 10577 - 4th and 1st Floor a) On or about February 7, 2019, employees were exposed to electrical hazards due to two quad junction electrical boxes not being mounted properly (two instances). The two quad junction electrical boxes were live
305776247 0216000 2004-03-18 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10603
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-03-18
Case Closed 2004-04-20

Related Activity

Type Referral
Activity Nr 202027249
Safety Yes
305771339 0216000 2003-06-27 100 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-06-27
Emphasis S: CONSTRUCTION
Case Closed 2003-09-02

Related Activity

Type Inspection
Activity Nr 305771289

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2003-08-21
Abatement Due Date 2003-08-26
Current Penalty 731.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304379209 0216000 2002-01-30 31 SHORE ROAD, PELHAM MANOR, NY, 10803
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-02-05
Emphasis S: CONSTRUCTION
Case Closed 2002-03-18

Related Activity

Type Complaint
Activity Nr 203593793
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2002-02-22
Abatement Due Date 2002-02-27
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2002-02-22
Abatement Due Date 2002-02-27
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 D
Issuance Date 2002-02-22
Abatement Due Date 2002-02-27
Nr Instances 1
Nr Exposed 1
Gravity 01
301460937 0216000 1999-01-26 NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-26
Case Closed 1999-01-28
301459723 0216000 1998-08-04 175 KING ST., ARMONK, NY, 10504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-04
Case Closed 1998-08-04

Related Activity

Type Accident
Activity Nr 102030061
109036806 0216000 1995-07-24 2000 PURCHASE STREET, HARRISON, NY, 10528
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-08-09
Case Closed 1995-08-22

Related Activity

Type Referral
Activity Nr 901780031
Safety Yes
106185366 0216000 1992-10-06 100 WATER HILL DRIVE, TARRYTOWN, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-07
Case Closed 1992-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-10-22
Abatement Due Date 1992-10-27
Current Penalty 700.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106888100 0216000 1990-10-29 200 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-09
Case Closed 1991-04-12

Related Activity

Type Referral
Activity Nr 901230409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-29
Abatement Due Date 1991-02-28
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-01-29
Abatement Due Date 1991-02-28
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-29
Abatement Due Date 1991-02-28
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-01-29
Abatement Due Date 1991-02-01
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 14
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-01-29
Abatement Due Date 1991-02-01
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-01-29
Abatement Due Date 1991-02-01
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-01-29
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 14
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-29
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 14
Gravity 04
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-29
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 14
Gravity 04
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-29
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 14
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8414728404 2021-02-13 0202 PPS 66 S Central Ave, Elmsford, NY, 10523-3514
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1770957
Loan Approval Amount (current) 1770957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-3514
Project Congressional District NY-16
Number of Employees 121
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1788860.65
Forgiveness Paid Date 2022-02-23
4399697208 2020-04-27 0202 PPP 66 South Central Avenue, Elmsford, NY, 10523
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2427700
Loan Approval Amount (current) 2427700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 90
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2455236.1
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1209725 Interstate 2025-01-15 2000 2025 5 5 Private(Property)
Legal Name BELWAY ELECTRICAL CONTRACTING CORP
DBA Name -
Physical Address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, US
Mailing Address 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, US
Phone (914) 592-4744
Fax (914) 592-0007
E-mail KNANI@BELWAYELECTRIC.COM

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: 17 Mar 2025

Sources: New York Secretary of State