Search icon

LADEMANN ELECTRIC, INC.

Company Details

Name: LADEMANN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 08 Sep 2023
Entity Number: 1602734
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 1625 STILLWATER AVE, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J LADEMANN Chief Executive Officer 1625 STILLWATER AVE, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1625 STILLWATER AVE, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2002-01-22 2023-09-08 Address 1625 STILLWATER AVE, CUTCHOGUE, NY, 11935, 1109, USA (Type of address: Chief Executive Officer)
2002-01-22 2023-09-08 Address 1625 STILLWATER AVE, CUTCHOGUE, NY, 11935, 1109, USA (Type of address: Service of Process)
1993-03-04 2002-01-22 Address 1625 STILLWATER AVE., CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1993-03-04 2002-01-22 Address 1625 STILLWATER AVE., CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
1992-01-13 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-13 2002-01-22 Address 1625 STILLWATER AVENUE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908000704 2023-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-07
140307002805 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120228002760 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100209002205 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080123002570 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060208003145 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040122002313 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020122002472 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000217002414 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980224002125 1998-02-24 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1581547103 2020-04-10 0235 PPP 1625 Stillwater Ave, CUTCHOGUE, NY, 11935-1446
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTCHOGUE, SUFFOLK, NY, 11935-1446
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29873.8
Forgiveness Paid Date 2021-03-22
6259158508 2021-03-03 0235 PPS 1625 Stillwater Ave, Cutchogue, NY, 11935-1446
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25675
Loan Approval Amount (current) 25675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutchogue, SUFFOLK, NY, 11935-1446
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26058.37
Forgiveness Paid Date 2022-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State