Search icon

JAMES BISHOP ELECTRICAL CONTRACTOR INC.

Company Details

Name: JAMES BISHOP ELECTRICAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140335
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: PO BOX 267, WINSCOTT, NY, United States, 11975
Principal Address: 16 PLANK RD, STE 1, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 267, WINSCOTT, NY, United States, 11975

Chief Executive Officer

Name Role Address
JAMES BISHOP Chief Executive Officer PO BOX 267, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2011-01-06 2013-02-12 Address ELECTRICAL CONTRACTOR, PO BOX 267, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
2010-09-09 2011-01-06 Address ELECTRICAL CONTRACTOR, P.O. BOX 267, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
2004-12-21 2010-09-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-12-21 2010-09-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181211006202 2018-12-11 BIENNIAL STATEMENT 2018-12-01
141209006786 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130212002288 2013-02-12 BIENNIAL STATEMENT 2012-12-01
110106002789 2011-01-06 BIENNIAL STATEMENT 2010-12-01
100909000875 2010-09-09 CERTIFICATE OF CHANGE 2010-09-09

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
66157.00
Total Face Value Of Loan:
66157.00
Date:
2020-05-02
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:
74672.00
Total Face Value Of Loan:
74672.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74672
Current Approval Amount:
74672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75148.67
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66157
Current Approval Amount:
66157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66729.7

Date of last update: 29 Mar 2025

Sources: New York Secretary of State