Search icon

P.O.B. ELECTRIC INCORPORATED

Company Details

Name: P.O.B. ELECTRIC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268349
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 376, PORT JEFFERSON, NY, United States, 11777
Principal Address: 52 CROOKED OAK RD, BELLE TERRE, NY, United States, 11777

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P.O.B. ELECTRIC 401(K) PLAN 2023 113447202 2024-07-12 P.O.B. ELECTRIC, INCORPORATED 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 238210
Sponsor’s telephone number 5163176866
Plan sponsor’s address 52 CROOKED OAK RD, BELLE TERRE, NY, 11777

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing DANIELLE BUONOMO
Role Employer/plan sponsor
Date 2024-07-12
Name of individual signing DANIELLE BUONOMO
P.O.B. ELECTRIC 401(K) PLAN 2022 113447202 2023-05-22 P.O.B. ELECTRIC, INCORPORATED 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 238210
Sponsor’s telephone number 5163176866
Plan sponsor’s address 52 CROOKED OAK RD, BELLE TERRE, NY, 11777

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing DANIELLE BUONOMO
Role Employer/plan sponsor
Date 2023-05-22
Name of individual signing DANIELLE BUONOMO
P.O.B. ELECTRIC 401(K) PLAN 2021 113447202 2022-07-29 P.O.B. ELECTRIC, INCORPORATED 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 238210
Sponsor’s telephone number 5163176866
Plan sponsor’s address 52 CROOKED OAK RD, BELLE TERRE, NY, 11777

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing DANIELLE BUONOMO
Role Employer/plan sponsor
Date 2022-07-29
Name of individual signing DANIELLE BUONOMO

DOS Process Agent

Name Role Address
PHILIP O. BUONOMO DOS Process Agent P.O. BOX 376, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
PHILIP O. BUONOMO Chief Executive Officer 52 CROOKED OAK RD, BELLE TERRE, NY, United States, 11777

History

Start date End date Type Value
2006-07-25 2016-06-02 Address 52 CROOKED OAK RD, BELLE TERRE, NY, 11777, USA (Type of address: Service of Process)
2000-07-27 2006-07-25 Address 59 JEFFERSON BLVD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2000-07-27 2006-07-25 Address 59 JEFFERSON BLVD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2000-07-27 2006-07-25 Address 59 JEFFERSON BLVD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1998-06-11 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-06-11 2000-07-27 Address 59 JEFFERSON BLVD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060477 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180627006383 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160602006089 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140808006748 2014-08-08 BIENNIAL STATEMENT 2014-06-01
120720002411 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100922002417 2010-09-22 BIENNIAL STATEMENT 2010-06-01
080701002704 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060725002733 2006-07-25 BIENNIAL STATEMENT 2006-06-01
040723002028 2004-07-23 BIENNIAL STATEMENT 2004-06-01
020911002455 2002-09-11 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2234787704 2020-05-01 0235 PPP 52 CROOKED OAK RD, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249847
Loan Approval Amount (current) 249847
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 PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252513.15
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State