Search icon

ST JOHNS ELECTRIC INC.

Company Details

Name: ST JOHNS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923565
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 47 GARFIELD PLACE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
66C41 Active Non-Manufacturer 2010-11-01 2024-03-03 2025-06-23 2021-12-16

Contact Information

POC JAMES ST.JOHN
Phone +1 516-887-9687
Fax +1 516-612-4636
Address 47 GARFIELD PL, EAST ROCKAWAY, NY, 11518 1027, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 GARFIELD PLACE, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
JAMES ST JOHN Chief Executive Officer 47 GARFIELD PLACE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 47 GARFIELD PLACE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2012-07-26 2024-04-23 Address 47 GARFIELD PLACE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2010-03-12 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-12 2024-04-23 Address 47 GARFIELD PLACE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423000700 2024-04-23 BIENNIAL STATEMENT 2024-04-23
200304060081 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160307006021 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140307006081 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120726002103 2012-07-26 BIENNIAL STATEMENT 2012-03-01
100312000683 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4194977303 2020-04-29 0235 PPP 47 Garfield Place, East Rockaway, NY, 11518
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78000
Loan Approval Amount (current) 78000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78970.19
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State