Search icon

LOCUST VALLEY ELECTRIC INC.

Company Details

Name: LOCUST VALLEY ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1994 (31 years ago)
Entity Number: 1808948
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 93 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SCHIEFERSTEIN Chief Executive Officer 93 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

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:
TAKAVUKWVMU1
CAGE Code:
9SF02
UEI Expiration Date:
2025-01-10

Business Information

Activation Date:
2024-01-16
Initial Registration Date:
2024-01-11

History

Start date End date Type Value
2022-09-29 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-21 2004-05-21 Address 38 MICHAEL F ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1996-06-20 1998-04-21 Address 38 MICHAEL F. ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1996-06-20 2004-05-21 Address 38 MICHAEL F ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1994-04-04 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100427002599 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080528002679 2008-05-28 BIENNIAL STATEMENT 2008-04-01
060504002521 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040521002285 2004-05-21 BIENNIAL STATEMENT 2004-04-01
020322002416 2002-03-22 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
556900.00
Date:
2020-05-09
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126547.95
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126770.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State