Search icon

ALFORD ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALFORD ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (29 years ago)
Entity Number: 2085637
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Principal Address: 29 OLD DOCK ROAD, YAPHANK, NY, United States, 11980
Address: 29 Old Dock Road, Yaphank, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFORD ELECTRIC, INC. DOS Process Agent 29 Old Dock Road, Yaphank, NY, United States, 11980

Chief Executive Officer

Name Role Address
JUNE L SEAMAN Chief Executive Officer 29 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Unique Entity ID

CAGE Code:
5QR82
UEI Expiration Date:
2016-01-15

Business Information

Activation Date:
2015-01-15
Initial Registration Date:
2009-10-02

Commercial and government entity program

CAGE number:
5QR82
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JUNE L. SEAMAN

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 29 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2020-11-02 2023-05-16 Address 29 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2008-11-06 2023-05-16 Address 29 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2008-11-06 2020-11-02 Address 29 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2006-10-24 2008-11-06 Address 630 JOHNSON AVE, STE 106, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230516001266 2023-05-16 BIENNIAL STATEMENT 2022-11-01
201102061469 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101006747 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006834 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006891 2012-11-05 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
62600.00
Total Face Value Of Loan:
62600.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$62,600
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,259.04
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $50,200
Rent: $12,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State