Search icon

PAC ELECTRIC CORP.

Company Details

Name: PAC ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1992 (33 years ago)
Entity Number: 1635232
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 124-20 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419
Principal Address: 6 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER R BISHUN Chief Executive Officer 6 OCEAN AVE., EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124-20 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2002-04-22 2006-05-09 Address 124-20 LIBERTY AVE., RICHMOND HILL, QUEENS, NY, 11419, USA (Type of address: Principal Executive Office)
2002-04-22 2006-05-09 Address 6 OCEAN AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
1993-06-24 2002-04-22 Address 6 OCEAN AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1993-06-24 2002-04-22 Address 124-20 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1992-05-08 2002-04-22 Address SIX OCEAN AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120706002415 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100528002918 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080515002533 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509002842 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040517002234 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020422002122 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000509002202 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980603002450 1998-06-03 BIENNIAL STATEMENT 1998-05-01
960516002207 1996-05-16 BIENNIAL STATEMENT 1996-05-01
930624002702 1993-06-24 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7870747903 2020-06-17 0202 PPP 124-20 LEBERTY AVE, RICHMOND HILL, NY, 11419
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18782
Loan Approval Amount (current) 18782
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 RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19003.9
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State