Search icon

ELECTRICOMM, INC.

Company Details

Name: ELECTRICOMM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (31 years ago)
Entity Number: 1789179
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Principal Address: 105 SWAN COVE LN, STEVENSVILLE, MD, United States, 21619
Address: 4327 KENCREST DR, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM HAWLEY DOS Process Agent 4327 KENCREST DR, SYRACUSE, NY, United States, 13215

Chief Executive Officer

Name Role Address
WILLIAM T HAWLEY Chief Executive Officer 105 SWAN COVE LN, STEVENSVILLE, MD, United States, 21619

Form 5500 Series

Employer Identification Number (EIN):
161455954
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-13 2012-03-13 Address 4327 KENCREST DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
2010-04-13 2012-03-13 Address 4327 KENCREST DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2010-04-13 2012-03-13 Address 4327 KENCREST DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1996-02-13 2010-04-13 Address 4327 KENCREST DR, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1996-02-13 2010-04-13 Address 4327 KENCREST DR, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120313002471 2012-03-13 BIENNIAL STATEMENT 2012-01-01
100413002100 2010-04-13 BIENNIAL STATEMENT 2010-01-01
080124002852 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060208002035 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040126002361 2004-01-26 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
181100.00
Total Face Value Of Loan:
181100.00
Date:
2020-05-26
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:
-132800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
174100.00
Total Face Value Of Loan:
120270.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174100
Current Approval Amount:
120270
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121077.29
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181100
Current Approval Amount:
181100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182017.9

Date of last update: 15 Mar 2025

Sources: New York Secretary of State