Search icon

HOMEOWNERS - SENERCHIA - BOSCO ELECTRICAL CONTRACTORS, INC.

Company Details

Name: HOMEOWNERS - SENERCHIA - BOSCO ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1967 (58 years ago)
Entity Number: 209108
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 67 LINCOLN AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 LINCOLN AVE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
NICHOLAS SENERCHIA Chief Executive Officer 67 LINCOLN AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1995-07-20 2005-07-07 Address 67 LINCOLN AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1995-07-20 2005-07-07 Address 67 LINCOLN AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1995-07-20 2005-07-07 Address 67 LINCOLN AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1967-04-17 1995-07-20 Address 123 HAVEN AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170306006023 2017-03-06 BIENNIAL STATEMENT 2015-04-01
130506002470 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110511002759 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090506002888 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070411002605 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050707002476 2005-07-07 BIENNIAL STATEMENT 2005-04-01
030421002787 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010430000326 2001-04-30 CERTIFICATE OF AMENDMENT 2001-04-30
010416002551 2001-04-16 BIENNIAL STATEMENT 2001-04-01
970519002736 1997-05-19 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021268405 2021-01-31 0202 PPS 67 Lincoln Ave, Pelham, NY, 10803-1131
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112624.12
Loan Approval Amount (current) 112624.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1131
Project Congressional District NY-16
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113259.19
Forgiveness Paid Date 2021-09-07
6962857109 2020-04-14 0202 PPP 67 lincoln ave, pelham, NY, 10803
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112620
Loan Approval Amount (current) 112620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pelham, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113652.35
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State