Search icon

BATES ELECTRIC, INC.

Company Details

Name: BATES ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1973 (52 years ago)
Entity Number: 250976
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 195 FORT POND BOULEVARD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BATES ELECTRIC, INC. DOS Process Agent 195 FORT POND BOULEVARD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
EVELYN S BATES Chief Executive Officer 195 FORT POND BOULEVARD, PO BOX 1495, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1993-04-12 2021-01-05 Address 195 FORT POND BOULEVARD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1973-01-09 1993-04-12 Address OCEAN VIEW AVE., E HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061189 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060801 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006496 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150107006343 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130115006278 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110120002678 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081229002738 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061227002701 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050203002792 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030106002435 2003-01-06 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9256987000 2020-04-09 0235 PPP 195 FORT POND BLVD, EAST HAMPTON, NY, 11937-4215
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-4215
Project Congressional District NY-01
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49628.27
Forgiveness Paid Date 2021-08-10
9464957105 2020-04-15 0219 PPP 4307 COVELL RD, CLYDE, NY, 14433-9637
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLYDE, WAYNE, NY, 14433-9637
Project Congressional District NY-24
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30369.86
Forgiveness Paid Date 2021-08-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State