Search icon

ALAN BONISTALL ELECTRICAL CONTRACTOR, INC.

Company Details

Name: ALAN BONISTALL ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1984 (40 years ago)
Entity Number: 961006
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 378 HALSTEAD AVE, HARRISON, NY, United States, 10528

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
ALAN BONISTALL ELECTRICAL CONTRACTOR, INC. PROFIT SHARING PLAN AND TRUST 2016 133249559 2017-10-16 ALAN BONISTALL ELECTRICAL CONTRACTOR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9148355659
Plan sponsor’s address 53 PURDY STREET, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ALAN BONISTALL
ALAN BONISTALL ELECTRICAL CONTRACTOR, INC. PROFIT SHARING PLAN AND TRUST 2015 133249559 2016-10-12 ALAN BONISTALL ELECTRICAL CONTRACTOR, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9148355659
Plan sponsor’s address 53 PURDY STREET, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing ALAN BONISTALL
ALAN BONISTALL ELECTRICAL CONTRACTOR, INC. PROFIT SHARING PLAN AND TRUST 2014 133249559 2015-10-09 ALAN BONISTALL ELECTRICAL CONTRACTOR, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9148355659
Plan sponsor’s address 53 PURDY STREET, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing ALAN BONISTALL
ALAN BONISTALL ELECTRICAL CONTRACTOR, INC. PROFIT SHARING PLAN AND TRUST 2013 133249559 2014-09-18 ALAN BONISTALL ELECTRICAL CONTRACTOR, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9148355659
Plan sponsor’s address 53 PURDY STREET, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing ALAN BONISTALL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 378 HALSTEAD AVE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ALAN BONISTALL Chief Executive Officer 378 HALSTEAD AVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1984-12-18 1995-07-05 Address 93 NELSON AVE., HARRISON, NY, 10428, USA (Type of address: Service of Process)
1984-12-18 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
950705002216 1995-07-05 BIENNIAL STATEMENT 1993-12-01
B173528-4 1984-12-18 CERTIFICATE OF INCORPORATION 1984-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1684837709 2020-05-01 0202 PPP 53 PURDY ST, HARRISON, NY, 10528
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152387
Loan Approval Amount (current) 152387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153448.97
Forgiveness Paid Date 2021-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State