Search icon

PATDO ELECTRICAL SUPPLY CO. INC.

Company Details

Name: PATDO ELECTRICAL SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1974 (51 years ago)
Entity Number: 351301
ZIP code: 10573
County: Suffolk
Place of Formation: New York
Address: 25 SOUTH REGENT ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATDO ELECTRICAL SUPPLY CO INC 401K PROFIT SHARING PLAN AND TR 2023 112344426 2024-06-28 PATDO ELECTRICAL SUPPLY CO INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 9149376707
Plan sponsor’s address 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing IAN MORSE
PATDO ELECTRICAL SUPPLY CO INC 401K PROFIT SHARING PLAN AND TR 2022 112344426 2023-07-28 PATDO ELECTRICAL SUPPLY CO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 9149376707
Plan sponsor’s address 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing IAN MORSE
PATDO ELECTRICAL SUPPLY CO INC 401K PROFIT SHARING PLAN AND TR 2021 112344426 2022-06-07 PATDO ELECTRICAL SUPPLY CO INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 9149376707
Plan sponsor’s address 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing SANDRA COSCHIGANO
PATDO ELECTRICAL SUPPLY CO INC 401K PROFIT SHARING PLAN AND TR 2020 112344426 2021-06-29 PATDO ELECTRICAL SUPPLY CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 9149376707
Plan sponsor’s address 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing SANDRA COSCHIGANO
PATDO ELECTRICAL SUPPLY CO INC 401K PROFIT SHARING PLAN AND TR 2019 112344426 2020-07-28 PATDO ELECTRICAL SUPPLY CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 9149376707
Plan sponsor’s address 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing SANDRA COSCHIGANO
PATDO ELECTRICAL SUPPLY CO INC 401K PROFIT SHARING PLAN AND TR 2018 112344426 2019-06-06 PATDO ELECTRICAL SUPPLY CO INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 9149376707
Plan sponsor’s address 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing SANDRA COSCHIGANO
PATDO ELECTRICAL SUPPLY CO INC 401K PROFIT SHARING PLAN AND TR 2017 112344426 2018-08-07 PATDO ELECTRICAL SUPPLY CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 9149376707
Plan sponsor’s address 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing LAURA SZEGO
PATDO ELECTRICAL SUPPLY CO INC 401K PROFIT SHARING PLAN AND TR 2016 112344426 2017-06-22 PATDO ELECTRICAL SUPPLY CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 9149376707
Plan sponsor’s address 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing JOANN PECORARO
PATDO ELECTRICAL SUPPLY CO INC 401K PROFIT SHARING PLAN AND TR 2015 112344426 2016-08-08 PATDO ELECTRICAL SUPPLY CO INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 9149376707
Plan sponsor’s address 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing JOANN PECORARO
PATDO ELECTRICAL SUPPLY CO INC 401 K PROFIT SHARING PLAN TRUST 2014 112344426 2015-07-01 PATDO ELECTRICAL SUPPLY CO INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9149376707
Plan sponsor’s address 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing GARY NOVASEL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SOUTH REGENT ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
MARI-LOU NANIA Chief Executive Officer 25 SOUTH REGENT ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 25 SOUTH REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 25 SOUTH REGENT ST, PORT CHESTER, NY, 10573, 3512, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-08-18 Address 25 SOUTH REGENT ST, PORT CHESTER, NY, 10573, 3512, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-09-03 Address 25 SOUTH REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-09-03 Address 25 SOUTH REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2023-08-18 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-09-03 Address 25 SOUTH REGENT ST, PORT CHESTER, NY, 10573, 3512, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 25 SOUTH REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903001342 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230818002423 2023-08-18 BIENNIAL STATEMENT 2022-09-01
100923002423 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080826002674 2008-08-26 BIENNIAL STATEMENT 2008-09-01
20070214006 2007-02-14 ASSUMED NAME CORP INITIAL FILING 2007-02-14
060821002277 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041004002384 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020904002243 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000905002253 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980902002240 1998-09-02 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805657001 2020-04-06 0202 PPP 25 south regent street, PORT CHESTER, NY, 10573-3512
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-3512
Project Congressional District NY-16
Number of Employees 12
NAICS code 335121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 160878.36
Forgiveness Paid Date 2021-02-16
1817618300 2021-01-19 0202 PPS 25 S Regent St, Port Chester, NY, 10573-3512
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3512
Project Congressional District NY-16
Number of Employees 12
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 160916.16
Forgiveness Paid Date 2021-08-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State