Search icon

PORT JERVIS ELECTRIC, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORT JERVIS ELECTRIC 401(K) PLAN 2023 141513291 2024-10-09 PORT JERVIS ELECTRIC, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8458561744
Plan sponsor’s address 50 BARCELOW STREET, PORT JERVIS, NY, 12771
PORT JERVIS ELECTRIC 401(K) PLAN 2022 141513291 2023-10-16 PORT JERVIS ELECTRIC, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8458561744
Plan sponsor’s address 50 BARCELOW STREET, PORT JERVIS, NY, 12771
PORT JERVIS ELECTRIC 401(K) PLAN 2021 141513291 2022-10-07 PORT JERVIS ELECTRIC, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8458561744
Plan sponsor’s address 50 BARCELOW STREET, PORT JERVIS, NY, 12771
PORT JERVIS ELECTRIC 401(K) PLAN 2020 141513291 2021-09-29 PORT JERVIS ELECTRIC, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8458561744
Plan sponsor’s address 50 BARCELOW STREET, PORT JERVIS, NY, 12771
PORT JERVIS ELECTRIC 401(K) PLAN 2019 141513291 2020-10-13 PORT JERVIS ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8458561744
Plan sponsor’s address 50 BARCELOW STREET, PORT JERVIS, NY, 12771
PORT JERVIS ELECTRIC 401(K) PLAN 2018 141513291 2019-10-09 PORT JERVIS ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8458561744
Plan sponsor’s address 50 BARCELOW STREET, PORT JERVIS, NY, 12771
PORT JERVIS ELECTRIC 401(K) PLAN 2017 141513291 2018-10-15 PORT JERVIS ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8458561744
Plan sponsor’s address 50 BARCELOW STREET, PORT JERVIS, NY, 12771
PORT JERVIS ELECTRIC 401(K) PLAN 2016 141513291 2017-10-12 PORT JERVIS ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8458561744
Plan sponsor’s address 50 BARCELOW STREET, PORT JERVIS, NY, 12771

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

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)
1995-03-24 1998-06-16 Address 175 WILSON ROAD, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
1995-03-24 2000-06-22 Address 61 BARCELOW STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1970-06-29 1995-03-24 Address 115 FRONT STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

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
020701002298 2002-07-01 BIENNIAL STATEMENT 2002-06-01
000622002334 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980616002216 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960717002321 1996-07-17 BIENNIAL STATEMENT 1996-06-01
950324002067 1995-03-24 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727307306 2020-04-29 0202 PPP 50 BARCELOW STREET, PORT JERVIS, NY, 12771
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112368
Loan Approval Amount (current) 112368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT JERVIS, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113747.2
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State