Search icon

BIG C ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG C ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (28 years ago)
Entity Number: 2202696
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E CZAPLA Chief Executive Officer 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161540275
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-27 2010-04-01 Address 3730 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2001-11-20 2010-04-01 Address 3730 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2001-11-20 2010-04-01 Address 3730 CALIFORIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2001-11-20 2003-10-27 Address 3730 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2000-01-21 2001-11-20 Address 7255 MICHAEL RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131119006121 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111227002371 2011-12-27 BIENNIAL STATEMENT 2011-11-01
100401002494 2010-04-01 BIENNIAL STATEMENT 2009-11-01
080124002805 2008-01-24 BIENNIAL STATEMENT 2007-11-01
051209002002 2005-12-09 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2010-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State