Search icon

PATDO ELECTRICAL SUPPLY CO. INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112344426
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 25 SOUTH REGENT ST, PORT CHESTER, NY, 10573, 3512, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 25 SOUTH REGENT ST, PORT CHESTER, NY, 10573, 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 2023-09-22 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
160000.00
Total Face Value Of Loan:
160000.00
Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
160000.00
Total Face Value Of Loan:
160000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$160,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$160,878.36
Servicing Lender:
The First Bank of Greenwich
Use of Proceeds:
Payroll: $160,000
Jobs Reported:
12
Initial Approval Amount:
$160,000
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$160,916.16
Servicing Lender:
The First Bank of Greenwich
Use of Proceeds:
Payroll: $159,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State