Search icon

DUNN ELECTRIC SUPPLY CO., INC.

Company Details

Name: DUNN ELECTRIC SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1986 (39 years ago)
Entity Number: 1064128
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 76 ROBINSON ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DCE9 Obsolete Non-Manufacturer 1998-03-21 2024-02-21 2022-02-17 No data

Contact Information

POC NATHAN CATOR
Phone +1 607-771-9434
Fax +1 607-771-9439
Address 76 ROBINSON ST, BINGHAMTON, NY, 13901 2522, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNN ELECTRIC SUPPLY CO. INC. RETIREMENT PLAN 2021 161266683 2022-10-10 DUNN ELECTRIC SUPPLY CO. INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423600
Sponsor’s telephone number 6077616101
Plan sponsor’s address 507 HILLTOP RD, ENDWELL, NY, 137602516

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing ANTOINETTE DUNN
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing ANTOINETTE DUNN
DUNN ELECTRIC SUPPLY CO. INC. RETIREMENT PLAN 2021 161266683 2022-10-07 DUNN ELECTRIC SUPPLY CO. INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423600
Sponsor’s telephone number 6077616101
Plan sponsor’s address 507 HILLTOP RD, ENDWELL, NY, 137602516

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ANTOINETTE DUNN
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing ANTOINETTE DUNN
DUNN ELECTRIC SUPPLY CO. INC. RETIREMENT PLAN 2020 161266683 2021-10-14 DUNN ELECTRIC SUPPLY CO. INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423600
Sponsor’s telephone number 6077719434
Plan sponsor’s address 76 ROBINSON ST, BINGHAMTON, NY, 139012522

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ANTOINETTE DUNN
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing ANTOINETTE DUNN
DUNN ELECTRIC SUPPLY CO. INC. RETIREMENT PLAN 2019 161266683 2020-08-31 DUNN ELECTRIC SUPPLY CO. INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423600
Sponsor’s telephone number 6077719434
Plan sponsor’s address 76 ROBINSON ST, BINGHAMTON, NY, 139012522

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing ANTOINETTE DUNN
Role Employer/plan sponsor
Date 2020-08-31
Name of individual signing ANTOINETTE DUNN
DUNN ELECTRIC SUPPLY CO. INC. RETIREMENT PLAN 2018 161266683 2019-05-28 DUNN ELECTRIC SUPPLY CO. INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423600
Sponsor’s telephone number 6077719434
Plan sponsor’s address 76 ROBINSON ST, BINGHAMTON, NY, 139012522

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing ANTOINETTE DUNN
Role Employer/plan sponsor
Date 2019-05-28
Name of individual signing ANTOINETTE DUNN
DUNN ELECTRIC SUPPLY CO. INC. RETIREMENT PLAN 2017 161266683 2018-05-30 DUNN ELECTRIC SUPPLY CO. INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423600
Sponsor’s telephone number 6077719434
Plan sponsor’s address 76 ROBINSON ST, BINGHAMTON, NY, 139012522

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing ANTOINETTE DUNN
Role Employer/plan sponsor
Date 2018-05-30
Name of individual signing ANTOINETTE DUNN
DUNN ELECTRIC SUPPLY CO. INC. RETIREMENT PLAN 2016 161266683 2017-05-18 DUNN ELECTRIC SUPPLY CO. INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423600
Sponsor’s telephone number 6077719434
Plan sponsor’s address 76 ROBINSON ST, BINGHAMTON, NY, 139012522

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing ANTOINETTE DUNN
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing ANTOINETTE DUNN
DUNN ELECTRIC SUPPLY CO. INC. RETIREMENT PLAN 2015 161266683 2016-04-21 DUNN ELECTRIC SUPPLY CO. INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423600
Sponsor’s telephone number 6077719434
Plan sponsor’s address 76 ROBINSON ST, BINGHAMTON, NY, 139012522

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing ANTOINETTE DUNN
Role Employer/plan sponsor
Date 2016-04-21
Name of individual signing ANTOINETTE DUNN
DUNN ELECTRIC SUPPLY CO. INC. RETIREMENT PLAN 2014 161266683 2015-07-09 DUNN ELECTRIC SUPPLY CO. INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423600
Sponsor’s telephone number 6077719434
Plan sponsor’s address 76 ROBINSON ST, BINGHAMTON, NY, 139012522

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing ANTOINETTE DUNN
Role Employer/plan sponsor
Date 2015-07-09
Name of individual signing ANTOINETTE DUNN
DUNN ELECTRIC SUPPLY CO. INC. RETIREMENT PLAN 2013 161266683 2014-07-29 DUNN ELECTRIC SUPPLY CO. INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423600
Sponsor’s telephone number 6077719434
Plan sponsor’s address 76 ROBINSON ST, BINGHAMTON, NY, 139012522

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing ANTOINETTE DUNN
Role Employer/plan sponsor
Date 2014-07-29
Name of individual signing ANTOINETTE DUNN

Chief Executive Officer

Name Role Address
ANTOINETTE W DUNN Chief Executive Officer 76 ROBINSON ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 ROBINSON ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2004-03-15 2006-05-02 Address PO BOX 8529, 3119 PEARL ST, ENDWELL, NY, 13762, 8529, USA (Type of address: Chief Executive Officer)
2002-03-06 2004-03-15 Address PO BOX 8529, ENDWELL, NY, 13762, 8529, USA (Type of address: Chief Executive Officer)
2000-03-21 2006-05-02 Address 3119 PEARL ST, PO BOX 8529, ENDWELL, NY, 13762, 8529, USA (Type of address: Principal Executive Office)
2000-03-21 2002-03-06 Address PO BOX 8529, ENDWELL, NY, 13762, 3529, USA (Type of address: Chief Executive Officer)
2000-03-21 2006-05-02 Address 3119 PEARL ST, PO BOX 8529, ENDWELL, NY, 13762, 8529, USA (Type of address: Service of Process)
1998-04-02 2000-03-21 Address PO BOX 8597, ENDWELL, NY, 13762, 8597, USA (Type of address: Service of Process)
1998-04-02 2000-03-21 Address 3119 PEARL ST, PO BOX 8597, ENDWELL, NY, 13762, 8597, USA (Type of address: Principal Executive Office)
1998-04-02 2000-03-21 Address 507 HILLTOP AVE, ENDWELL, NY, 13760, 2561, USA (Type of address: Chief Executive Officer)
1995-07-11 1998-04-02 Address 3119 PEARL ST., PO BOX 8597, ENDWELL, NY, 13760, 8597, USA (Type of address: Principal Executive Office)
1995-07-11 1998-04-02 Address 507 HILLTOP AVE, ENDWELL, NY, 13760, 2561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140515006459 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120417002095 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100402003663 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080324002430 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060502002066 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040315002000 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020306002330 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000321002628 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980402002087 1998-04-02 BIENNIAL STATEMENT 1998-03-01
950711002308 1995-07-11 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8364707109 2020-04-15 0248 PPP 76 Robinson Street, Binghamton, NY, 13901
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125360
Loan Approval Amount (current) 125360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 17
NAICS code 423390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126445.31
Forgiveness Paid Date 2021-03-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State