Search icon

BRC ELECTRIC INC

Company Details

Name: BRC ELECTRIC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Entity Number: 3030415
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5400 LEETE RD, LOCKPORT, NY, United States, 14094
Principal Address: 5400 Leete Rd., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5400 LEETE RD, LOCKPORT, NY, United States, 14094

Agent

Name Role Address
BRIAN SCHULTZ Agent 5400 LEETE RD, LOCKPORT, NY, 14094

Chief Executive Officer

Name Role Address
BRIAN P SCHULZ Chief Executive Officer 5400 LEETE RD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
542150729
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 5400 LEETE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2006-04-07 2008-03-21 Address 5400 LEETE RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2006-04-07 2024-12-10 Address 5400 LEETE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2004-03-23 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2004-03-23 2024-12-10 Address 5400 LEETE RD, LOCKPORT, NY, 14094, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241210002309 2024-12-10 BIENNIAL STATEMENT 2024-12-10
200309060851 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180307006655 2018-03-07 BIENNIAL STATEMENT 2018-03-01
140318006349 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120427002321 2012-04-27 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
98200.00
Total Face Value Of Loan:
98200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98200
Current Approval Amount:
98200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99262.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 433-9147
Add Date:
2019-06-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State