Search icon

ALFA ELECTRICAL CONTRACTORS, INC.

Company Details

Name: ALFA ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1983 (42 years ago)
Entity Number: 845509
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 58 MAYFLOWER AVE., NEW ROCHELLE, NY, United States, 10801
Principal Address: 58 MAYFLOWER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE VARBARO Chief Executive Officer 58 MAYFLOWER AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
PASQUALE VARBARO DOS Process Agent 58 MAYFLOWER AVE., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-05-17 2025-05-17 Address 58 MAYFLOWER AVE, NEW ROCHELLE, NY, 10801, 1703, USA (Type of address: Chief Executive Officer)
2025-05-17 2025-05-17 Address 58 MAYFLOWER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-01-29 2025-05-17 Address 58 MAYFLOWER AVE, NEW ROCHELLE, NY, 10801, 1703, USA (Type of address: Chief Executive Officer)
1983-06-01 2025-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-01 2025-05-17 Address 58 MAYFLOWER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250517000080 2025-05-17 BIENNIAL STATEMENT 2025-05-17
130613002364 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110630003045 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090630002277 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070702002050 2007-07-02 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
25130.00
Total Face Value Of Loan:
25130.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25130
Current Approval Amount:
25130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25284.91

Date of last update: 17 Mar 2025

Sources: New York Secretary of State