Search icon

BLEIER ELECTRIC, INC.

Company Details

Name: BLEIER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330637
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 1747 HILTON PARMA CORNERS ROAD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLEIER ELECTRIC, INC. DOS Process Agent 1747 HILTON PARMA CORNERS ROAD, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
WILLIAM J. BLEIER Chief Executive Officer 1747 HILTON PARMA CORNERS ROAD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2019-01-04 2021-01-11 Address 53 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2019-01-04 2021-01-11 Address 53 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2011-01-14 2019-01-04 Address 381 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2011-01-14 2019-01-04 Address 381 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2011-01-14 2019-01-04 Address 381 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060063 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190104060600 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170117006018 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150122006011 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130125006310 2013-01-25 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
68100.00
Total Face Value Of Loan:
68100.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
68100.00
Total Face Value Of Loan:
68100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-05
Type:
Prog Related
Address:
CHILI AVENUE QUICKLEES, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68100
Current Approval Amount:
68100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68486.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68100
Current Approval Amount:
68100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68545.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-11-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State