Search icon

PORT JERVIS ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT JERVIS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1970 (55 years ago)
Entity Number: 292330
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 50 BARCELOW ST, PORT JERVIS, NY, United States, 12771
Principal Address: 176 WILSON RD, SPARROWBUSH, NY, United States, 12780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT J SARDINA Chief Executive Officer 50 BARCELOW ST, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
ALBERT J SARDINA DOS Process Agent 50 BARCELOW ST, PORT JERVIS, NY, United States, 12771

Form 5500 Series

Employer Identification Number (EIN):
141513291
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-30 2010-06-28 Address 50 BARCELOW ST, PO BOX 206, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2000-06-22 2010-06-28 Address 176 WILSON RD, PO BOX 656, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process)
2000-06-22 2006-05-30 Address 61 BARCELOW ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1998-06-16 2000-06-22 Address 176 WILSON RD, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
1995-03-24 1998-06-16 Address 175 WILSON ROAD, SPARROWBUSH, NY, 12780, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180102071 2018-01-02 ASSUMED NAME CORP INITIAL FILING 2018-01-02
100628002782 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080611002342 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060530002920 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040708002102 2004-07-08 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
112368.00
Total Face Value Of Loan:
112368.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112368
Current Approval Amount:
112368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113747.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State