Search icon

R.A. ANZALONE ELECTRICAL CONTRACTING, INC.

Company Details

Name: R.A. ANZALONE ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1975 (50 years ago)
Entity Number: 363466
ZIP code: 14051
County: Niagara
Place of Formation: New York
Address: PO BOX 457, EAST AMHERST, NY, United States, 14051
Principal Address: 8033 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ANZALONE Chief Executive Officer PO BOX 457, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
JEFFREY ANZALONE DOS Process Agent PO BOX 457, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2009-02-23 2013-02-07 Address 25 GEORGIA AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2005-03-22 2021-02-02 Address PO BOX 309, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2005-03-22 2021-02-02 Address PO BOX 309, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)
2005-03-22 2009-02-23 Address 6928 LOCKWOOD LANE EAST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2003-02-24 2005-03-22 Address PO BOX 309, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2003-02-24 2005-03-22 Address 5132 UPPER MT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2003-02-24 2005-03-22 Address PO BOX 309, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1994-06-06 2003-02-24 Address 5132 UPPER MT. ROAD, LOCKPORT, NY, 14095, 0309, USA (Type of address: Principal Executive Office)
1994-06-06 2003-02-24 Address 5132 UPPER MT. ROAD, PO BOX 309, LOCKPORT, NY, 14095, 0309, USA (Type of address: Chief Executive Officer)
1994-06-06 2003-02-24 Address 5132 UPPER MT. ROAD, PO BOX 309, LOCKPORT, NY, 14095, 0309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060086 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190424002008 2019-04-24 BIENNIAL STATEMENT 2019-02-01
130207006559 2013-02-07 BIENNIAL STATEMENT 2013-02-01
090223002199 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070216002111 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050322003069 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030224002913 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010216002213 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990630002115 1999-06-30 BIENNIAL STATEMENT 1999-02-01
970320002305 1997-03-20 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6890677005 2020-04-07 0296 PPP 6117 Robinson Road, LOCKPORT, NY, 14094-8920
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336535
Loan Approval Amount (current) 336535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-8920
Project Congressional District NY-26
Number of Employees 54
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339975.14
Forgiveness Paid Date 2021-04-21
2512768401 2021-02-03 0296 PPS 8033 Transit Rd, East Amherst, NY, 14051-1027
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430067.5
Loan Approval Amount (current) 430067.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1027
Project Congressional District NY-23
Number of Employees 49
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433245.22
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State