Search icon

DUNN ELECTRIC SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
1DCE9
UEI Expiration Date:
2018-02-09

Business Information

Activation Date:
2017-02-13
Initial Registration Date:
2001-11-05

Commercial and government entity program

CAGE number:
1DCE9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-21
CAGE Expiration:
2022-02-17

Contact Information

POC:
NATHAN CATOR
Corporate URL:
dunnelectricsupply.com

Form 5500 Series

Employer Identification Number (EIN):
161266683
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-15
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:
125360.00
Total Face Value Of Loan:
125360.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$125,000
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,801.37
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $125,000
Jobs Reported:
17
Initial Approval Amount:
$125,360
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,360
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,445.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $108,162
Utilities: $1,793
Mortgage Interest: $2,432
Rent: $4,264
Refinance EIDL: $0
Healthcare: $8709
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State