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

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

Form 5500 Series

Employer Identification Number (EIN):
113447202
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
249847.00
Total Face Value Of Loan:
249847.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249847
Current Approval Amount:
249847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252513.15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State