Search icon

FRANK ELECTRIC INC.

Company Details

Name: FRANK ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1983 (42 years ago)
Entity Number: 828084
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 4 Baldwin Avenue, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 Baldwin Avenue, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
SAMUEL IANDIORIO Chief Executive Officer 4 BALDWIN AVENUE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 2100 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 4 BALDWIN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-03-11 Address 2100 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-01-17 Address 2100 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 4 BALDWIN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-03-11 Address 4 BALDWIN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-03-11 Address 4 Baldwin Avenue, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2022-02-17 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240311003088 2024-03-08 CERTIFICATE OF AMENDMENT 2024-03-08
240117004168 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220125001778 2022-01-25 BIENNIAL STATEMENT 2022-01-25
130408002750 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110413002538 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090223002715 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070316002216 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050408002206 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030226002513 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010315002081 2001-03-15 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112877923 0214700 1994-10-12 2100 GRAND AVE., BALDWIN, NY, 11510
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-10-12
Case Closed 1994-11-21

Related Activity

Type Complaint
Activity Nr 76951011
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-10-14
Abatement Due Date 1994-10-26
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
100867506 0213100 1987-11-10 35 WATERGRANT ST., YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-16
Case Closed 1988-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-01-27
Abatement Due Date 1988-01-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1988-01-27
Abatement Due Date 1988-01-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172277908 2020-06-15 0235 PPP 2100 Grand Ave, BALDWIN, NY, 11510-2949
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-2949
Project Congressional District NY-04
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40214.77
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State