Search icon

NEUTRON ELECTRIC, INC.

Company Details

Name: NEUTRON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2009 (16 years ago)
Entity Number: 3784772
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 25 BOHACK COURT, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY LAGONIGRO Chief Executive Officer 25 BOHACK COURT, SAYVILLE, NY, United States, 11782

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BOHACK COURT, SAYVILLE, NY, United States, 11782

Filings

Filing Number Date Filed Type Effective Date
130408002307 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110408002567 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090311000528 2009-03-11 CERTIFICATE OF INCORPORATION 2009-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9714668308 2021-01-31 0235 PPP 25, SAYVILLE, NY, 11782
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2515
Loan Approval Amount (current) 2515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782
Project Congressional District NY-01
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2546.44
Forgiveness Paid Date 2022-05-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State