Search icon

CDE ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CDE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2010 (15 years ago)
Entity Number: 3916538
ZIP code: 12413
County: Greene
Place of Formation: New York
Address: PO BOX 204, CAIRO, NY, United States, 12413
Principal Address: 685 VERNAL BUTLER ROAD, CAIRO, NY, United States, 12413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY E GUERIN Chief Executive Officer PO BOX 204, 685 VERNAL BUTLER ROAD, CAIRO, NY, United States, 12413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 204, CAIRO, NY, United States, 12413

Form 5500 Series

Employer Identification Number (EIN):
272051468
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-02-02 Address PO BOX 204, 685 VERNAL BUTLER ROAD, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-21 Address PO BOX 204, 685 VERNAL BUTLER ROAD, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-02-02 Address PO BOX 204, 685 VERNAL BUTLER ROAD, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-02-02 Address PO BOX 204, CAIRO, NY, 12413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002329 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230721001843 2023-07-21 BIENNIAL STATEMENT 2022-02-01
140327002343 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120319002330 2012-03-19 BIENNIAL STATEMENT 2012-02-01
110517000394 2011-05-17 CERTIFICATE OF AMENDMENT 2011-05-17

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
107600.00
Total Face Value Of Loan:
107600.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107600
Current Approval Amount:
107600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
108538.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 622-3823
Add Date:
2013-12-05
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State