Search icon

BBS ELECTRICAL CONSTRUCTION CO., INC.

Company Details

Name: BBS ELECTRICAL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1998 (27 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 2307791
ZIP code: 19937
County: Suffolk
Place of Formation: New York
Principal Address: 311 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968
Address: P.O. BOX 4131, E. HAMPTON, NY, United States, 19937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 4131, E. HAMPTON, NY, United States, 19937

Chief Executive Officer

Name Role Address
WILLIAM T. STOCK Chief Executive Officer 311 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2000-10-12 2024-05-17 Address 311 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, 5213, USA (Type of address: Chief Executive Officer)
1998-10-19 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-19 2024-05-17 Address P.O. BOX 4131, E. HAMPTON, NY, 19937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001574 2023-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-11
001012002492 2000-10-12 BIENNIAL STATEMENT 2000-10-01
981019000527 1998-10-19 CERTIFICATE OF INCORPORATION 1998-10-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
28591.00
Total Face Value Of Loan:
28591.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28591
Current Approval Amount:
28591
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28811.89

Date of last update: 31 Mar 2025

Sources: New York Secretary of State