Search icon

BIANCO ELECTRIC INC.

Company Details

Name: BIANCO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1987 (38 years ago)
Entity Number: 1147651
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 281 LEHRER AVE, ELMONT, NY, United States, 11003
Address: 2631 MERRICK RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIANCO ELECTRIC INC. DOS Process Agent 2631 MERRICK RD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
BENEDETTO BIANCO Chief Executive Officer 281 LEHRER AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-01 2023-10-02 Address 2631 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2017-02-01 2023-10-02 Address 281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2007-02-08 2017-02-01 Address 1085 JACKSON AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002005235 2023-10-02 BIENNIAL STATEMENT 2023-02-01
170201006877 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150217006374 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130205006864 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110216002888 2011-02-16 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
62235.00
Total Face Value Of Loan:
62235.00
Date:
2020-04-29
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:
60900.00
Total Face Value Of Loan:
60900.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62235
Current Approval Amount:
62235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62917.03
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60900
Current Approval Amount:
60900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
61473.96

Date of last update: 16 Mar 2025

Sources: New York Secretary of State