Search icon

BRANDL ELECTRIC, INC.

Company Details

Name: BRANDL ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1987 (38 years ago)
Entity Number: 1214279
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 204 ROCKAWAY TURNPIKE, CEDARHURST, NY, United States, 11516
Principal Address: 33 CRANFORD ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELVIN BRANDL Chief Executive Officer 33 CRANFORD ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 ROCKAWAY TURNPIKE, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
112884416
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-09 2017-08-14 Address 33 CRANFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2004-02-27 2006-01-09 Address 33 CRANFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-12-24 2006-01-09 Address 2 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1999-12-24 2004-02-27 Address 2 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1999-12-24 2006-01-09 Address 2 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170814000778 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14
091120002508 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071107002469 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060109002325 2006-01-09 BIENNIAL STATEMENT 2005-11-01
040227000847 2004-02-27 CERTIFICATE OF CHANGE 2004-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
167283.00
Total Face Value Of Loan:
167283.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167283
Current Approval Amount:
167283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168456.27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State