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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NLQUBL541KM3
CAGE Code:
977Q8
UEI Expiration Date:
2022-12-04

Business Information

Activation Date:
2021-11-10
Initial Registration Date:
2021-11-03

Form 5500 Series

Employer Identification Number (EIN):
112932957
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
145300.00
Total Face Value Of Loan:
145300.00
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:
145300.00
Total Face Value Of Loan:
145300.00
Date:
2010-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
188000.00
Total Face Value Of Loan:
188000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145300
Current Approval Amount:
145300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
146526.98
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145300
Current Approval Amount:
145300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
146983.06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State