Search icon

EVERYTHING ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERYTHING ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1997 (28 years ago)
Entity Number: 2117712
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 3874 STATE ROUTE 11, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3874 STATE ROUTE 11, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
ROBERT J DOW Chief Executive Officer 3874 STATE ROUTE 11, MALONE, NY, United States, 12953

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-483-9784
Contact Person:
MATTHEW EVANS
User ID:
P0674117

Unique Entity ID

Unique Entity ID:
X25GZLRJAWN6
CAGE Code:
440D4
UEI Expiration Date:
2025-07-16

Business Information

Activation Date:
2024-07-18
Initial Registration Date:
2005-09-01

Commercial and government entity program

CAGE number:
440D4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-07

Contact Information

POC:
MATTHEW EVANS

History

Start date End date Type Value
2011-03-15 2019-02-26 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
2001-02-21 2011-03-15 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2001-02-21 2011-03-15 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
2001-02-21 2011-03-15 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Service of Process)
1999-03-05 2001-02-21 Address E MAIN ST RD, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210217060191 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190226060211 2019-02-26 BIENNIAL STATEMENT 2019-02-01
150224006264 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130204006438 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110315002844 2011-03-15 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBRBKC93JV0003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7751.97
Base And Exercised Options Value:
7751.97
Base And All Options Value:
7751.97
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-05-20
Description:
10,000 FEET OF CAT 6 CABLE, FIBER, PATCH CABLES, PORT WALL MOUNTS, FOR TRU-LINCS PROJECT.
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$72,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,913.15
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $72,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-10-13
Operation Classification:
Private(Property)
power Units:
6
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State