Search icon

BRIGHT SIDE ELECTRICAL SERVICES, INC.

Company Details

Name: BRIGHT SIDE ELECTRICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1996 (29 years ago)
Entity Number: 2012625
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 17 BAYLIS AVE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAVERIO GOVERNALE Chief Executive Officer 17 BAYLIS AVE, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BAYLIS AVE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2024-03-27 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-03-27 Address 17 BAYLIS AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 17 BAYLIS AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-27 Address 17 BAYLIS AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-03-27 Address 17 BAYLIS AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2011-03-25 2023-11-27 Address 17 BAYLIS AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2011-03-25 2023-11-27 Address 17 BAYLIS AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1996-03-22 2011-03-25 Address 1570 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327003026 2024-03-27 BIENNIAL STATEMENT 2024-03-27
231127000830 2023-11-27 BIENNIAL STATEMENT 2022-03-01
140306006672 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120411002544 2012-04-11 BIENNIAL STATEMENT 2012-03-01
110325002033 2011-03-25 BIENNIAL STATEMENT 2010-03-01
960322000278 1996-03-22 CERTIFICATE OF INCORPORATION 1996-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970217400 2020-05-11 0235 PPP 17 BAYLIS AVE, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192855
Loan Approval Amount (current) 192855
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 New Business or 2 years or less
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 15
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 193931.77
Forgiveness Paid Date 2020-12-02
6208488404 2021-02-10 0235 PPS 17 Baylis Ave, Port Jefferson, NY, 11777-2204
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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 Port Jefferson, SUFFOLK, NY, 11777-2204
Project Congressional District NY-01
Number of Employees 13
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 164579.11
Forgiveness Paid Date 2022-05-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State