Search icon

A. POMPO ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. POMPO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1969 (56 years ago)
Entity Number: 270781
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1701 LEMOYNE AVE, SYRACUSE, NY, United States, 13208
Principal Address: 1701 LE MOYNE AVENUE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
ANDREW POMPO JR. AND GEORGE POMPO Chief Executive Officer 1701 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1999-01-13 2019-01-10 Address 1701 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1995-03-31 1999-01-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1969-01-07 1995-03-31 Address 4 WAYLAND RD., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060425 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190110060571 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170209006265 2017-02-09 BIENNIAL STATEMENT 2017-01-01
130109006307 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110426002583 2011-04-26 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
216915.22
Total Face Value Of Loan:
216915.22
Date:
2020-04-07
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:
216750.00
Total Face Value Of Loan:
216750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-10
Type:
Referral
Address:
MOVIE TAVERN 180 TOWNSHIP BLVD, CAMILLUS, NY, 13031
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-03-04
Type:
Complaint
Address:
MOVIE TAVERN 180 TOWNSHIP BLVD, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-19
Type:
Complaint
Address:
614 SOUTH CROUSE, SYRACUSE, NY, 13210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-07-11
Type:
Unprog Rel
Address:
306 HIAWATHA BLVD WEST DESTINY USA, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-14
Type:
Planned
Address:
130 COMMONS, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216750
Current Approval Amount:
216750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219333.18
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216915.22
Current Approval Amount:
216915.22
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219488.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State