Search icon

S & B ELECTRIC SUPPLY CORP.

Company Details

Name: S & B ELECTRIC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1969 (56 years ago)
Entity Number: 279532
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 284 Richardson Street, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 284 Richardson Street, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
RACHEL BESSNER Chief Executive Officer 284 RICHARDSON STREET, BROOKLYN, NY, United States, 11222

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
04KB1
UEI Expiration Date:
2015-07-23

Business Information

Activation Date:
2014-07-23
Initial Registration Date:
2013-08-01

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
04KB1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
ROSANNE DELELLIS
Phone:
+1 718-266-0432

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 257 KINGS HWY, BROOKLYN, NY, 11223, 1241, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 284 RICHARDSON STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-03 2024-05-30 Address 257 KINGS HWY, BROOKLYN, NY, 11223, 1241, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240530019637 2024-05-30 BIENNIAL STATEMENT 2024-05-30
130722006353 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110803002472 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090716003039 2009-07-16 BIENNIAL STATEMENT 2009-07-01
060105002241 2006-01-05 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
121747.00
Total Face Value Of Loan:
121747.00
Date:
2020-05-02
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:
121214.00
Total Face Value Of Loan:
121214.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121747
Current Approval Amount:
121747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123417.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State