Search icon

BRUCE ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845396
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 22 Corporate Circle, East Syracuse, NY, United States, 13057
Principal Address: 22 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE ELECTRIC, INC. DOS Process Agent 22 Corporate Circle, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
DENNIS G. VANSLYKE Chief Executive Officer 22 CORPORATE CIRCLE,, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161464790
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 22 CORPORATE CIRCLE,, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-07 Address 22 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2018-08-07 2020-08-11 Address 22 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2018-08-07 2024-08-07 Address 22 CORPORATE CIRCLE,, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2007-06-01 2018-08-07 Address 22 CORPORATE CIRCLE,, SUITE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807000277 2024-08-07 BIENNIAL STATEMENT 2024-08-07
221229000214 2022-12-29 BIENNIAL STATEMENT 2022-08-01
200811060016 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180807006037 2018-08-07 BIENNIAL STATEMENT 2018-08-01
140805006245 2014-08-05 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
721475.00
Total Face Value Of Loan:
721475.00
Date:
2018-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-01
Type:
Planned
Address:
8180 OSWEGO ROAD (RT 57), LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-13
Type:
Planned
Address:
1055 EAST GENESEE ST, SYRACUSE, NY, 13205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
721475
Current Approval Amount:
721475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
729915.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State