Search icon

SAFE-WAY ELECTRIC CO. INC.

Company Details

Name: SAFE-WAY ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1954 (71 years ago)
Entity Number: 94614
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 19 THOMAS POWELL BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAFE-WAY ELECTRIC CO. INC. DOS Process Agent 19 THOMAS POWELL BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH D'AVERSA JR Chief Executive Officer 19 THOMAS POWELL BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2008-07-02 2014-06-06 Address 50 SOUTH FRONT ST, FARMINGDALE, NY, 11735, 2618, USA (Type of address: Chief Executive Officer)
2000-06-15 2014-06-06 Address 50 SOUTH FRONT ST, FARMINGDALE, NY, 11735, 2618, USA (Type of address: Principal Executive Office)
2000-06-15 2014-06-06 Address 50 SOUTH FRONT ST, FARMINGDALE, NY, 11735, 2618, USA (Type of address: Service of Process)
2000-06-15 2008-07-02 Address 50 SOUTH FRONT ST, FARMINGDALE, NY, 11735, 2618, USA (Type of address: Chief Executive Officer)
1998-05-28 2000-06-15 Address 222 MAIN ST, FARMINGDALE, NY, 11735, 2618, USA (Type of address: Chief Executive Officer)
1995-02-09 2000-06-15 Address 222 MAIN ST, FARMINGDALE, NY, 11735, 2618, USA (Type of address: Principal Executive Office)
1995-02-09 1998-05-28 Address 222 MAIN ST, FARMINGDALE, NY, 11735, 2618, USA (Type of address: Chief Executive Officer)
1995-02-09 2000-06-15 Address 222 MAIN ST, FARMINGDALE, NY, 11735, 2618, USA (Type of address: Service of Process)
1954-06-14 1995-02-09 Address 33 WEST 42ND ST., ROOM 920, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606006795 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120727002616 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100716002910 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080702002745 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060605002854 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040708002069 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020610002182 2002-06-10 BIENNIAL STATEMENT 2002-06-01
000615002759 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980528002171 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960702002193 1996-07-02 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7900018306 2021-01-28 0235 PPS 18 Thomas Powell Blvd, Farmingdale, NY, 11735
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735
Project Congressional District NY-02
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19023.38
Forgiveness Paid Date 2021-09-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State