Search icon

PARUOLO ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARUOLO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2010 (15 years ago)
Entity Number: 4031576
ZIP code: 10922
County: Orange
Place of Formation: New York
Address: 898 RTE 9W, Box 987, FORT MONTGOMERY, NY, United States, 10922
Principal Address: 33 Franklin St., BX 987, FORT MONTGOMERY, NY, United States, 10922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL PARUOLO DOS Process Agent 898 RTE 9W, Box 987, FORT MONTGOMERY, NY, United States, 10922

Chief Executive Officer

Name Role Address
MICHAEL PARUOLO Chief Executive Officer 898 ROUTE 9W, BX 987, FORT MONTGOMERY, NY, United States, 10922

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL PARUOLO
User ID:
P3138346

Unique Entity ID

Unique Entity ID:
JKFSYLJCS4Z9
CAGE Code:
74LK3
UEI Expiration Date:
2026-07-02

Business Information

Division Name:
PARUOLO ELECTRIC, INC.
Division Number:
8459262597
Activation Date:
2025-07-03
Initial Registration Date:
2014-05-24

Commercial and government entity program

CAGE number:
74LK3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-03
CAGE Expiration:
2030-07-03
SAM Expiration:
2026-07-02

Contact Information

POC:
MICHAEL S. PARUOLO
Corporate URL:
https://paruoloelectric.com/

Form 5500 Series

Employer Identification Number (EIN):
274347048
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address PO BOX 987, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-03 Address 898 RTE 9W, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process)
2020-12-02 2024-12-03 Address PO BOX 987, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2018-12-12 2020-12-02 Address PO BOX 191, 1424 ROUTE 9W SUITE B, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)
2012-12-10 2020-12-02 Address PO BOX 191, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203001696 2024-12-03 BIENNIAL STATEMENT 2024-12-03
201202060248 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181212006037 2018-12-12 BIENNIAL STATEMENT 2018-12-01
170301007176 2017-03-01 BIENNIAL STATEMENT 2016-12-01
141223006018 2014-12-23 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
46000.00
Total Face Value Of Loan:
46000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$46,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,555.78
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $46,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State