Search icon

PRACTICAL INSTRUMENT ELECTRONICS, INC.

Company Details

Name: PRACTICAL INSTRUMENT ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2001 (23 years ago)
Entity Number: 2695101
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 34 MAY ST, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRACTICAL INSTRUMENT ELECTRONICS INC 2023 161613244 2024-05-29 PRACTICAL INSTRUMENT ELECTRONICS 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 334500
Sponsor’s telephone number 5858729350
Plan sponsor’s address 34 MAY STREET, SUITE 3.14, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing MIKE KIECK
PRACTICAL INSTRUMENT ELECTRONICS INC 2022 161613244 2023-05-30 PRACTICAL INSTRUMENT ELECTRONICS 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 334500
Sponsor’s telephone number 5858729350
Plan sponsor’s address 34 MAY STREET, SUITE 3.14, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing MIKE KIECK
PRACTICAL INSTRUMENT ELECTRONICS INC 2021 161613244 2022-05-19 PRACTICAL INSTRUMENT ELECTRONICS 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 334500
Sponsor’s telephone number 5858729350
Plan sponsor’s address 34 MAY STREET, SUITE 3.14, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing MIKE KIECK
PRACTICAL INSTRUMENT ELECTRONICS INC 2020 161613244 2021-06-28 PRACTICAL INSTRUMENT ELECTRONICS 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 334500
Sponsor’s telephone number 5858729350
Plan sponsor’s address 34 MAY STREET, SUITE 3.14, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing MIKE KIECK
PRACTICAL INSTRUMENT ELECTRONICS INC 2019 161613244 2021-01-15 PRACTICAL INSTRUMENT ELECTRONICS 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 334500
Sponsor’s telephone number 5858729350
Plan sponsor’s address 34 MAY STREET, SUITE 3.14, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-01-15
Name of individual signing MIKE KIECK
PRACTICAL INSTRUMENT ELECTRONICS INC 2019 161613244 2020-06-30 PRACTICAL INSTRUMENT ELECTRONICS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334500
Sponsor’s telephone number 5858729350
Plan sponsor’s address 34 MAY STREET, SUITE 3.14, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MIKE KIECK
PRACTICAL INSTRUMENT ELECTRONICS INC 2018 161613244 2019-06-17 PRACTICAL INSTRUMENT ELECTRONICS 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 334500
Sponsor’s telephone number 5858729350
Plan sponsor’s address 34 MAY STREET, SUITE 3.14, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing MIKE KIECK
PRACTICAL INSTRUMENT ELECTRONICS INC 2017 161613244 2018-07-06 PRACTICAL INSTRUMENT ELECTRONICS 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 334500
Sponsor’s telephone number 5858729350
Plan sponsor’s address 34 MAY STREET, SUITE 3.14, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing MIKE KIECK
PRACTICAL INSTRUMENT ELECTRONICS INC 2016 161613244 2017-07-28 PRACTICAL INSTRUMENT ELECTRONICS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334500
Sponsor’s telephone number 5858729350
Plan sponsor’s address 82 EAST MAIN STREET #8, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MIKE KIECK
PRACTICAL INSTRUMENT 401(K) PROFIT SHARING PLAN & TRUST 2010 161613244 2013-02-11 PRACTICAL INSTRUMENT ELECTRONICS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 335900
Sponsor’s telephone number 5858729350
Plan sponsor’s DBA name PRACTICAL INSTRUMENT ELECTRONICS
Plan sponsor’s address 82 EAST MAIN STREET, SUITE 3.14, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 161613244
Plan administrator’s name PRACTICAL INSTRUMENT ELECTRONICS
Plan administrator’s address 82 EAST MAIN STREET, SUITE 3.14, WEBSTER, NY, 14580
Administrator’s telephone number 5858729350

Signature of

Role Plan administrator
Date 2013-02-11
Name of individual signing RONALD CLARRIDGE
Role Employer/plan sponsor
Date 2013-02-11
Name of individual signing RONALD CLARRIDGE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 MAY ST, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
RONALD P CLARRIDGE Chief Executive Officer 34 MAY STREET, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 34 MAY STREET, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 51 STABLEGATE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2018-07-05 2025-02-24 Address 34 MAY ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2018-07-05 2025-02-24 Address 51 STABLEGATE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2011-12-09 2018-07-05 Address 73 STATE ST, 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2011-12-09 2018-07-05 Address 15 CLARIDGE CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2011-12-09 2018-07-05 Address 82 E MAIN ST, STE 314, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2005-12-22 2011-12-09 Address ATTN WILLIAM R ALEXANDER PC, 183 E MAIN ST, STE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-11-10 2011-12-09 Address 15 CLARIDGE CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2003-11-10 2011-12-09 Address 841 HOLT RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250224002841 2025-02-24 BIENNIAL STATEMENT 2025-02-24
180705002026 2018-07-05 BIENNIAL STATEMENT 2017-11-01
111209002000 2011-12-09 BIENNIAL STATEMENT 2011-11-01
080402002887 2008-04-02 BIENNIAL STATEMENT 2007-11-01
051222002373 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031110002662 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011101000322 2001-11-01 CERTIFICATE OF INCORPORATION 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004417204 2020-04-28 0219 PPP 34 May Street Suite 3.14, Webster, NY, 14580
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181800
Loan Approval Amount (current) 181800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184101.14
Forgiveness Paid Date 2021-08-12
9912598301 2021-01-31 0219 PPS 34 May St Ste 3.14, Webster, NY, 14580-3055
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181807.5
Loan Approval Amount (current) 181807.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-3055
Project Congressional District NY-25
Number of Employees 12
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184118.7
Forgiveness Paid Date 2022-05-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State