Search icon

NORTH COUNTRY ELECTRIC CORP.

Company Details

Name: NORTH COUNTRY ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1997 (28 years ago)
Entity Number: 2166316
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 275 MAIN ST, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RESTUCCI Chief Executive Officer 275 MAIN ST, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MAIN ST, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1999-07-28 2007-10-02 Address 11 HARMONY LN, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1999-07-28 2007-10-02 Address 11 HARMONY LN, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1999-07-28 2007-10-02 Address 11 HARMONY LN, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1997-07-29 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-29 1999-07-28 Address 2033 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071002002291 2007-10-02 BIENNIAL STATEMENT 2007-07-01
060130003335 2006-01-30 BIENNIAL STATEMENT 2005-07-01
020117002134 2002-01-17 BIENNIAL STATEMENT 2001-07-01
990728002256 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970729000071 1997-07-29 CERTIFICATE OF INCORPORATION 1997-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1775767707 2020-05-01 0235 PPP 275 MAIN ST, EAST SETAUKET, NY, 11733
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53020.22
Forgiveness Paid Date 2021-05-03
4624328707 2021-04-01 0235 PPS 275 Main St, East Setauket, NY, 11733-2938
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51440
Loan Approval Amount (current) 51440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-2938
Project Congressional District NY-01
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51749.47
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State