Search icon

JEFF SALERNO ELECTRIC LLC

Company Details

Name: JEFF SALERNO ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512664
ZIP code: 13163
County: Madison
Place of Formation: New York
Address: PO BOX 5, 12 CARJDEN CIRCLE, WAMPSVILLE, NY, United States, 13163

DOS Process Agent

Name Role Address
JEFF SALERNO ELECTRIC LLC DOS Process Agent PO BOX 5, 12 CARJDEN CIRCLE, WAMPSVILLE, NY, United States, 13163

Form 5500 Series

Employer Identification Number (EIN):
260154287
Plan Year:
2016
Number Of Participants:
5
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-13 2025-05-06 Address PO BOX 5, 12 CARJDEN CIRCLE, WAMPSVILLE, NY, 13163, USA (Type of address: Service of Process)
2019-05-06 2023-05-13 Address PO BOX 5, 12 CARJDEN CIRCLE, WAMPSVILLE, NY, 13163, USA (Type of address: Service of Process)
2009-05-06 2019-05-06 Address ATTN: JEFFREY L. SALERNO, 342 EAST WALNUT STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2007-05-04 2009-05-06 Address ATTN: JEFFREY L. SALERNO, 342 WEST WALNUT STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506005037 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230513000740 2023-05-13 BIENNIAL STATEMENT 2023-05-01
190506061547 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170509006528 2017-05-09 BIENNIAL STATEMENT 2017-05-01
130508006020 2013-05-08 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
11177.50
Total Face Value Of Loan:
11177.50
Date:
2020-05-25
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:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11177.5
Current Approval Amount:
11177.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11220.66

Date of last update: 28 Mar 2025

Sources: New York Secretary of State