Search icon

STICKLE ELECTRIC, INC.

Company Details

Name: STICKLE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2006 (19 years ago)
Entity Number: 3318045
ZIP code: 12502
County: Columbia
Place of Formation: New York
Address: 1241 COUNTY RTE 7, ANCRAM, NY, United States, 12502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1241 COUNTY RTE 7, ANCRAM, NY, United States, 12502

Chief Executive Officer

Name Role Address
JAMES A STICKLE Chief Executive Officer 1241 COUNTY RTE 7, ANCRAM, NY, United States, 12502

History

Start date End date Type Value
2006-02-08 2008-02-05 Address 17 DOODLETOWN RD., ANCRAM, NY, 12502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002199 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120313002073 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100219002548 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080205002554 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060208001007 2006-02-08 CERTIFICATE OF INCORPORATION 2006-02-08

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:
61605.00
Total Face Value Of Loan:
61605.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61605
Current Approval Amount:
61605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61966.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State