Search icon

SCHEIDELER ELECTRICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHEIDELER ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1959 (66 years ago)
Entity Number: 118665
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
ANTHONY LENNON Chief Executive Officer 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
111947023
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-18 2013-04-18 Address 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, 1290, USA (Type of address: Service of Process)
2001-04-18 2013-04-18 Address 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, 1290, USA (Type of address: Principal Executive Office)
2001-04-18 2013-04-18 Address 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, 1290, USA (Type of address: Chief Executive Officer)
1997-04-21 2001-04-18 Address 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1997-04-21 2001-04-18 Address 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130418002120 2013-04-18 BIENNIAL STATEMENT 2013-04-01
090331002370 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070412002404 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050513002550 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030402002619 2003-04-02 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
77900.00
Total Face Value Of Loan:
77900.00
Date:
2020-05-03
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:
77900.00
Total Face Value Of Loan:
77900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$77,900
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$78,367.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $77,897
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$77,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$78,679
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $77,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State