Search icon

JAMESON ELECTRIC, INC.

Company Details

Name: JAMESON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1987 (37 years ago)
Entity Number: 1222926
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 10 SOUTH OCEAN AVE STE 3, PATCHOGUE, NY, United States, 11772
Principal Address: 634 MILLSTONE RD, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMESON ELECTRIC, INC. DOS Process Agent 10 SOUTH OCEAN AVE STE 3, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JAMESON ELECTRIC, INC. Chief Executive Officer P O BOX 220, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 634 MILLSTONE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address P O BOX 220, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address P O BOX 220, WATER MILL, NY, 11976, 0220, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address P O BOX 220, WATER MILL, NY, 11976, 0220, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-23 Address 634 MILLSTONE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2024-04-23 Address 10 SOUTH OCEAN AVE STE 3, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2023-10-19 2023-10-19 Address 634 MILLSTONE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-23 Address P O BOX 220, WATER MILL, NY, 11976, 0220, USA (Type of address: Chief Executive Officer)
2003-12-11 2023-10-19 Address PO BOX 220, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002020 2024-04-23 BIENNIAL STATEMENT 2024-04-23
231019003182 2023-10-19 BIENNIAL STATEMENT 2021-12-01
140122002185 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120105002819 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100217002840 2010-02-17 BIENNIAL STATEMENT 2009-12-01
080104003594 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060127002393 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031211002578 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011210002289 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000113002184 2000-01-13 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1916457702 2020-05-01 0235 PPP 634 MILLSTONE RD, WATER MILL, NY, 11976
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13912.07
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State