Search icon

LERCO ELECTRIC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LERCO ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206303
ZIP code: 10455
County: Bronx
Place of Formation: New York
Activity Description: Residential, Commercial and industrial electrical contracting, wiring, installations,testing, maintenance and repairs.
Address: 370 EAST 146TH STREET, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-585-5529

DOS Process Agent

Name Role Address
LERCO ELECTRIC LLC DOS Process Agent 370 EAST 146TH STREET, BRONX, NY, United States, 10455

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-585-5539
Contact Person:
LEONCIO REYES
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1691517

Unique Entity ID

Unique Entity ID:
XLNMLLLR22C1
CAGE Code:
7SJ24
UEI Expiration Date:
2025-05-28

Business Information

Activation Date:
2024-05-29
Initial Registration Date:
2017-01-13

Commercial and government entity program

CAGE number:
7SJ24
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-03

Contact Information

POC:
LEONCIO REYES

History

Start date End date Type Value
2023-08-04 2025-05-01 Address 370 EAST 146TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)
2005-05-18 2023-08-04 Address 370 EAST 146TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501034360 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230804003818 2023-08-04 BIENNIAL STATEMENT 2023-05-01
211223002074 2021-12-23 BIENNIAL STATEMENT 2021-12-23
210406061172 2021-04-06 BIENNIAL STATEMENT 2019-05-01
181009006211 2018-10-09 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
184200.00
Total Face Value Of Loan:
184200.00
Date:
2013-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$184,200
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$185,156.82
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $184,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State