Search icon

JPS ELECTRIC CO., INC.

Company Details

Name: JPS ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1988 (37 years ago)
Entity Number: 1280961
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 115 HENRY STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NLQUBL541KM3 2022-12-04 115 HENRY ST, FREEPORT, NY, 11520, 3821, USA 115 HENRY ST, FREEPORT, NY, 11520, 3821, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-11-10
Initial Registration Date 2021-11-03
Entity Start Date 1988-07-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN J SCHMIEMANN
Role VP
Address 115 HENRY ST, FREEPORT, NY, 11520, USA
Government Business
Title PRIMARY POC
Name KEVIN J SCHMIEMANN
Role VP
Address 115 HENRY ST, FREEPORT, NY, 11520, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JPS ELECTRIC CO., INC. PROFIT SHARING PLAN 2023 112932957 2024-07-15 JPS ELECTRIC CO., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165463226
Plan sponsor’s address 19 WEST 1ST STREET, FREEPORT, NY, 115205724
JPS ELECTRIC CO., INC. PROFIT SHARING PLAN 2022 112932957 2023-10-04 JPS ELECTRIC CO., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165463226
Plan sponsor’s address 115 HENRY STREET, FREEPORT, NY, 115205724
JPS ELECTRIC CO., INC. PROFIT SHARING PLAN 2021 112932957 2022-09-09 JPS ELECTRIC CO., INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165463226
Plan sponsor’s address 19 WEST 1ST STREET, FREEPORT, NY, 115205724
JPS ELECTRIC CO., INC. PROFIT SHARING PLAN 2020 112932957 2022-09-09 JPS ELECTRIC CO., INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165463226
Plan sponsor’s address 19 WEST 1ST STREET, FREEPORT, NY, 115205724
JPS ELECTRIC CO., INC. PROFIT SHARING PLAN 2020 112932957 2021-09-30 JPS ELECTRIC CO., INC. 20
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165463226
Plan sponsor’s address 19 WEST 1ST STREET, FREEPORT, NY, 115205724
JPS ELECTRIC CO., INC. PROFIT SHARING PLAN 2019 112932957 2020-10-05 JPS ELECTRIC CO., INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165463226
Plan sponsor’s address 19 WEST 1ST STREET, FREEPORT, NY, 115205724
JPS ELECTRIC CO., INC. PROFIT SHARING PLAN 2018 112932957 2019-07-22 JPS ELECTRIC CO., INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165463226
Plan sponsor’s address 19 WEST 1ST STREET, FREEPORT, NY, 115205724
JPS ELECTRIC CO., INC. PROFIT SHARING PLAN 2017 112932957 2018-07-19 JPS ELECTRIC CO., INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165463226
Plan sponsor’s address 19 WEST 1ST STREET, FREEPORT, NY, 115205724
JPS ELECTRIC CO., INC. PROFIT SHARING PLAN 2016 112932957 2017-10-05 JPS ELECTRIC CO., INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165463226
Plan sponsor’s address 19 WEST 1ST STREET, FREEPORT, NY, 115205724
JPS ELECTRIC CO., INC. PROFIT SHARING PLAN 2015 112932957 2016-10-10 JPS ELECTRIC CO., INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165463226
Plan sponsor’s address 19 WEST 1ST STREET, FREEPORT, NY, 115205724

Chief Executive Officer

Name Role Address
JAMES SCHMIEMANN Chief Executive Officer 115 HENRY STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
JPS ELECTRIC CO., INC. DOS Process Agent 115 HENRY STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2020-10-19 2025-02-14 Address 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2014-07-31 2020-10-19 Address 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2014-07-31 2025-02-14 Address 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1996-08-14 2014-07-31 Address 19 WEST 1ST ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-03-08 2014-07-31 Address 19 WEST FIRST STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-03-08 2014-07-31 Address 19 WEST FIRST STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1988-07-29 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-29 1996-08-14 Address 19 WEST 1ST ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214000787 2025-02-14 BIENNIAL STATEMENT 2025-02-14
201019060441 2020-10-19 BIENNIAL STATEMENT 2020-07-01
140731006041 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120906002112 2012-09-06 BIENNIAL STATEMENT 2012-07-01
100803002934 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080815003180 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060731002701 2006-07-31 BIENNIAL STATEMENT 2006-07-01
040903002675 2004-09-03 BIENNIAL STATEMENT 2004-07-01
020715002384 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000718002503 2000-07-18 BIENNIAL STATEMENT 2000-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4276355001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient JPS ELECTRIC CO. INC.
Recipient Name Raw JPS ELECTRIC CO. INC.
Recipient Address 115-117 HENRY STREET., FREEPORT, NASSAU, NEW YORK, 11520-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 188000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382188402 2021-02-13 0235 PPS 115 Henry St, Freeport, NY, 11520-3821
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145300
Loan Approval Amount (current) 145300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3821
Project Congressional District NY-04
Number of Employees 11
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 146526.98
Forgiveness Paid Date 2021-12-22
6079337107 2020-04-14 0235 PPP 115 Henry Street, FREEPORT, NY, 11520
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145300
Loan Approval Amount (current) 145300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 146983.06
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State