Search icon

ELECTROLAB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTROLAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1988 (37 years ago)
Entity Number: 1261239
ZIP code: 14217
County: Erie
Place of Formation: New York
Principal Address: 3411 DELAWARE AVENUE, BUFFALO, NY, United States, 14217
Address: 3411 DELAWARE AVE, BUFFALO, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SCHMIDT Chief Executive Officer 3411 DELAWARE AVENUE, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3411 DELAWARE AVE, BUFFALO, NY, United States, 14217

Unique Entity ID

Unique Entity ID:
CYLTWUPARHA8
CAGE Code:
7FYX9
UEI Expiration Date:
2025-07-24

Business Information

Division Name:
ELECTROLAB, INC.
Activation Date:
2024-07-26
Initial Registration Date:
2015-09-03

Commercial and government entity program

CAGE number:
7FYX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-26
CAGE Expiration:
2029-07-26
SAM Expiration:
2025-07-24

Contact Information

POC:
DAVE SCHMIDT
Corporate URL:
www.electrolabinc.com

History

Start date End date Type Value
1993-01-08 1996-05-09 Address 34TH DELAWARE AVENUE, BUFFALO, NY, 11204, USA (Type of address: Service of Process)
1988-05-13 1993-01-08 Address 3411 DELAWARE AVE., BUFFALO, NY, 14217, USA (Type of address: Service of Process)
1988-05-13 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
960509002194 1996-05-09 BIENNIAL STATEMENT 1996-05-01
000045003468 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930108002802 1993-01-08 BIENNIAL STATEMENT 1992-05-01
B639354-4 1988-05-13 CERTIFICATE OF INCORPORATION 1988-05-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24218P2944
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12390.00
Base And Exercised Options Value:
12390.00
Base And All Options Value:
12390.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-07-05
Description:
BUSCH MINK DRY CLAW VACUUM PUMP MODEL MM 1252AV
Naics Code:
333914: MEASURING, DISPENSING, AND OTHER PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS
Procurement Instrument Identifier:
VA52815P0538
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12150.00
Base And Exercised Options Value:
12150.00
Base And All Options Value:
12150.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-10
Description:
IGF::OT::IGF DRY CLAW VACUUM PUMP FOR ALBANY VAMC.
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$89,350
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,130.89
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $89,350
Jobs Reported:
6
Initial Approval Amount:
$89,350
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,015.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $89,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State