Search icon

D. PETER BURNS ELECTRIC, INC.

Company Details

Name: D. PETER BURNS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (15 years ago)
Entity Number: 3882927
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 7896 BRIMFIELD STREET, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD P BURNS Chief Executive Officer 7896 BRIMFIELD STREET, CLINTON, NY, United States, 13323

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7896 BRIMFIELD STREET, CLINTON, NY, United States, 13323

Filings

Filing Number Date Filed Type Effective Date
131203002290 2013-12-03 BIENNIAL STATEMENT 2013-11-01
120120002207 2012-01-20 BIENNIAL STATEMENT 2011-11-01
091125000543 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8721248108 2020-07-27 0248 PPP 7896 Brimfield Street, Clinton, NY, 13323-4008
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Clinton, ONEIDA, NY, 13323-4008
Project Congressional District NY-22
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13520.42
Forgiveness Paid Date 2021-06-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State