Search icon

SUFFOLK BUREAU OF ELECTRICAL INSPECTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK BUREAU OF ELECTRICAL INSPECTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Entity Number: 2894900
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 40 NOTTINGHAM DRIVE, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 4

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 NOTTINGHAM DRIVE, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
GENE SURDI Chief Executive Officer 40 NOTTINGHAM DRIVE, MIDDLE ISLAND, NY, United States, 11953

Agent

Name Role Address
GENE R. SURDI Agent 40 NOTTINGHAM DR., MIDDLE ISLAND, NY, 11953

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-509-4538
Contact Person:
GENE SURDI
User ID:
P2620102

Unique Entity ID

Unique Entity ID:
PKC5BHLA4X45
CAGE Code:
91N52
UEI Expiration Date:
2026-03-03

Business Information

Division Name:
SUFFOLK BUREAU OF ELECTRICAL INSPECTORS INC.
Activation Date:
2025-03-05
Initial Registration Date:
2021-06-01

Form 5500 Series

Employer Identification Number (EIN):
331077818
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-15 2007-10-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-04-15 2007-08-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002511 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110506002954 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090325002271 2009-03-25 BIENNIAL STATEMENT 2009-04-01
071009000566 2007-10-09 CERTIFICATE OF CHANGE 2007-10-09
070803002560 2007-08-03 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
108550.00
Total Face Value Of Loan:
108550.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$108,550
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$109,157.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,546
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State