Search icon

T & G ELECTRIC, INC.

Company Details

Name: T & G ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1988 (37 years ago)
Entity Number: 1273999
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 41 WHITFIELD TERR, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD BENEVENTO Chief Executive Officer 41 WHITFIELD TERR, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 WHITFIELD TERR, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2002-05-21 2004-06-23 Address 41 WHITFIELD TERR, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2000-06-13 2002-05-21 Address 41 WHITEFIELD TERR, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1995-07-19 2002-05-21 Address 41 WHITEFIELD TERR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-07-19 2000-06-13 Address 41 WHITEFIELD TERR, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1995-07-19 2002-05-21 Address 41 WHITEFIELD TERR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1988-06-30 1995-07-19 Address 16 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604006902 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100618002501 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080625002780 2008-06-25 BIENNIAL STATEMENT 2008-06-01
040623002179 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020521002640 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000613002356 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980617002436 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960618002367 1996-06-18 BIENNIAL STATEMENT 1996-06-01
950719002051 1995-07-19 BIENNIAL STATEMENT 1993-06-01
B658144-4 1988-06-30 CERTIFICATE OF INCORPORATION 1988-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7932368507 2021-03-08 0202 PPS 41 Whitfield Ter, New Rochelle, NY, 10801-1518
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90050
Loan Approval Amount (current) 90050
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 Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1518
Project Congressional District NY-16
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90616.26
Forgiveness Paid Date 2021-10-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State