Search icon

BILLITIER ELECTRIC, INC.

Company Details

Name: BILLITIER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1970 (55 years ago)
Entity Number: 295716
ZIP code: 14619
County: Monroe
Place of Formation: New York
Address: 760 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILLITIER ELECTRIC, INC. DOS Process Agent 760 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

Chief Executive Officer

Name Role Address
RONALD D. BILLITIER Chief Executive Officer 760 BROOKS AVENUE, ROCHSTER, NY, United States, 14619

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.

Unique Entity ID:
HEYKU4NELLF5
CAGE Code:
91B47
UEI Expiration Date:
2022-06-17

Business Information

Doing Business As:
BILLITIER ELECTRIC
Activation Date:
2021-05-26
Initial Registration Date:
2021-04-15

Form 5500 Series

Employer Identification Number (EIN):
160975140
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 760 BROOKS AVENUE, ROCHSTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 760 BROOKS AVENUE, ROCHSTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-04-03 2024-09-05 Address 760 BROOKS AVENUE, ROCHSTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-09-05 Address 760 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002786 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230403000559 2023-04-03 BIENNIAL STATEMENT 2022-09-01
180612006266 2018-06-12 BIENNIAL STATEMENT 2016-09-01
141014006144 2014-10-14 BIENNIAL STATEMENT 2014-09-01
121009002404 2012-10-09 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
5917200.00
Total Face Value Of Loan:
5917200.00
Date:
2020-04-09
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:
-4689200.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-05
Type:
Planned
Address:
196 NORTH ST, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-15
Type:
Planned
Address:
1555 LONG POND ROAD, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-02
Type:
Planned
Address:
4245 EAST AVENUE, ROCHESTER, NY, 14618
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-10
Type:
Prog Related
Address:
CAZENOVIA HIGH SCHOOL, EMORY AVENUE, CAZENOVIA, NY, 13035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-23
Type:
Prog Related
Address:
878 HARD ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5917200
Current Approval Amount:
5917200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5985083.43

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 224-1110
Add Date:
2005-12-22
Operation Classification:
Private(Property), Fed. Gov't
power Units:
11
Drivers:
13
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State