Search icon

PATRUNO ELECTRIC INC.

Company Details

Name: PATRUNO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1986 (39 years ago)
Entity Number: 1076632
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Principal Address: 212 DEMONG DRIVE, SYRACUSE, NY, United States, 13214
Address: 417 EAST DIVISION STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME PATRUNO Chief Executive Officer 417 EAST DIVISION ST, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
PATRUNO ELECTRIC INC. DOS Process Agent 417 EAST DIVISION STREET, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2014-04-08 2018-04-20 Address 417 EAST DIVISION ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2006-04-25 2014-04-08 Address 417 EAST DIVISION ST, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2006-04-25 2014-04-08 Address 417 EAST DIVISION ST, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office)
2004-04-16 2018-04-20 Address 417 E DIVISION ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2004-04-16 2006-04-25 Address 212 DEMONG DR, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2004-04-16 2006-04-25 Address 212 DEMONG DR, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office)
2002-04-03 2004-04-16 Address 417 E DIVISION ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2002-04-03 2004-04-16 Address 212 DEMONG DR, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office)
2002-04-03 2004-04-16 Address 417 E DIVISION ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2000-05-05 2002-04-03 Address 212 DEMONG DR, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180420006294 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160408006367 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140408006441 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002320 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100421003562 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080327002738 2008-03-27 BIENNIAL STATEMENT 2008-04-01
060425003178 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040416002479 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020403003029 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000505002331 2000-05-05 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7238537209 2020-04-28 0248 PPP 417 E Division Street, SYRACUSE, NY, 13208
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66300
Loan Approval Amount (current) 66300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67024.76
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State