Search icon

PLEASANT VALLEY ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLEASANT VALLEY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1988 (37 years ago)
Entity Number: 1272696
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 405 THIRD ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A BRONG Chief Executive Officer 405 THIRD ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 THIRD ST, ITHACA, NY, United States, 14850

Unique Entity ID

CAGE Code:
5WA70
UEI Expiration Date:
2016-07-29

Business Information

Division Name:
PLEASANT VALLEY ELECTRIC
Division Number:
0
Activation Date:
2015-07-30
Initial Registration Date:
2010-02-17

Commercial and government entity program

CAGE number:
5WA70
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
DAVID BRONG BRONG
Corporate URL:
http://www.pleasantvalleyelectric.com

Form 5500 Series

Employer Identification Number (EIN):
161327601
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 405 THIRD ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-14 2025-05-14 Address 405 THIRD ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-06-16 Address 405 THIRD ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-06-16 Address 405 THIRD ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250616000667 2025-06-12 CERTIFICATE OF AMENDMENT 2025-06-12
250514001923 2025-05-14 BIENNIAL STATEMENT 2025-05-14
180604008588 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007164 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606006974 2014-06-06 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
225000.00
Total Face Value Of Loan:
225000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-30
Type:
Prog Related
Address:
801 BUFFALO STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$225,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,168.75
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $225,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State