Search icon

PAUL BURNS ELECTRICAL CONTRACTORS, INC.

Company Details

Name: PAUL BURNS ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1997 (28 years ago)
Entity Number: 2118261
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 275 TOWN HARBOR LN, SOUTHOLD, NY, United States, 11971
Principal Address: 275 TOWN HARBOR LANE, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL R. BURNS, JR. DOS Process Agent 275 TOWN HARBOR LN, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
PAUL R. BURNS, JR. Chief Executive Officer PO BOX 1061, SOUTHOLD, NY, United States, 19710

History

Start date End date Type Value
2007-03-20 2021-03-12 Address PO BOX 1061, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2005-04-15 2007-03-20 Address PO BOX 1061, SOUTHOLD, NY, 19710, 0932, USA (Type of address: Chief Executive Officer)
2005-04-15 2007-03-20 Address PO BOX 1061, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2005-04-15 2007-03-20 Address 275 TOWN HARBOR LANE, SOUTHOLD, NY, 11971, 0932, USA (Type of address: Principal Executive Office)
1999-04-19 2005-04-15 Address 275 TOWN HARBOR LN, SOUTHOLD, NY, 11971, 0932, USA (Type of address: Chief Executive Officer)
1999-04-19 2005-04-15 Address 275 TOWN HARBOR LN, SOUTHOLD, NY, 11971, 0932, USA (Type of address: Principal Executive Office)
1999-04-19 2005-04-15 Address 275 TOWN HARBOR LN, SOUTHOLD, NY, 11971, 0932, USA (Type of address: Service of Process)
1997-03-03 1999-04-19 Address 1425 SKUNK LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060501 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190306060438 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302006894 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130311007124 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110324002457 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002828 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320002663 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050415002343 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030304002535 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010312002755 2001-03-12 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6125147209 2020-04-27 0235 PPP 275 Town Harbor Lane, Southold, NY, 11971
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12439.4
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State