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 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
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: Principal Executive Office)
2007-02-08 2017-02-01 Address 1085 JACKSON AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2007-02-08 2017-02-01 Address 389 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-03-09 2007-02-08 Address 281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2001-03-09 2007-02-08 Address 281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2001-03-09 2007-02-08 Address 281 LEHRER AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)

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
090130003314 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070208002482 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050311002933 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030204002304 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010309002176 2001-03-09 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2316437305 2020-04-29 0235 PPP 281 Lehrer Ave, Elmont, NY, 11003
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60900
Loan Approval Amount (current) 60900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61473.96
Forgiveness Paid Date 2021-04-22
4739478401 2021-02-06 0235 PPS 281 Lehrer Ave, Elmont, NY, 11003-3026
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62235
Loan Approval Amount (current) 62235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-3026
Project Congressional District NY-04
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62917.03
Forgiveness Paid Date 2022-03-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State