Search icon

P R M ELECTRIC, INC.

Company Details

Name: P R M ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2006 (19 years ago)
Entity Number: 3403677
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 29 PENFIELD AVENUE, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 29 PENFIELD AVENUE, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 PENFIELD AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
PEDRO T MARTINEZ Chief Executive Officer 29 PENFIELD AVENUE, CROTON ON HUDSON, NY, United States, 10520

Filings

Filing Number Date Filed Type Effective Date
180423002007 2018-04-23 BIENNIAL STATEMENT 2016-08-01
120822002132 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100812003077 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080828002763 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060822000675 2006-08-22 CERTIFICATE OF INCORPORATION 2006-08-22

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10727
Current Approval Amount:
10727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10862.79

Date of last update: 28 Mar 2025

Sources: New York Secretary of State