Search icon

S & B ELECTRIC SUPPLY CORP.

Company claim

Is this your business?

Get access!

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

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

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

Contact Information

POC:
ROSANNE DELELLIS

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 257 KINGS HWY, BROOKLYN, NY, 11223, 1241, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 284 RICHARDSON STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-07-01 Address 284 RICHARDSON STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250701045918 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

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

Jobs Reported:
12
Initial Approval Amount:
$121,747
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,417.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $121,745
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State