Search icon

UTICA VALLEY ELECTRIC SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTICA VALLEY ELECTRIC SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1976 (49 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 413701
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: PO BOX 230, 2415 W WHITESBORO STREET, YORKVILLE, NY, United States, 13495
Principal Address: 2415 W WHITESBORO ST, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 230, 2415 W WHITESBORO STREET, YORKVILLE, NY, United States, 13495

Chief Executive Officer

Name Role Address
LAWRENCE THIBAULT Chief Executive Officer 2415 W WHITESBORO ST, YORKVILLE, NY, United States, 13495

Unique Entity ID

CAGE Code:
1AX64
UEI Expiration Date:
2018-06-27

Business Information

Division Name:
UTICA VALLEY ELECTRC SUPPLY
Activation Date:
2017-06-27
Initial Registration Date:
2002-02-04

Commercial and government entity program

CAGE number:
1AX64
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-06-28

Contact Information

POC:
LAWRENCE R THIBAULT
Corporate URL:
http://www.uvelec.com

Form 5500 Series

Employer Identification Number (EIN):
161075938
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 2415 W WHITESBORO ST, PO BOX 230, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 2415 W WHITESBORO ST, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
1998-09-30 2024-04-16 Address 2415 W WHITESBORO ST, PO BOX 230, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
1992-12-02 1998-09-30 Address PO BOX 230, 2415 W WHITESBORO STREET, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office)
1992-12-02 1998-09-30 Address PO BOX 230, 2415 W WHITESBORO STREET, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416003804 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
220429001386 2022-04-29 BIENNIAL STATEMENT 2020-10-01
20130308082 2013-03-08 ASSUMED NAME LLC INITIAL FILING 2013-03-08
121004006083 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101019002583 2010-10-19 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ14P0073
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21582.55
Base And Exercised Options Value:
21582.55
Base And All Options Value:
21582.55
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-22
Description:
LIGHT FIXTURES, MANUFACTURER RAB
Naics Code:
335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
6210: INDOOR AND OUTDOOR ELECTRIC LIGHTING FIXTURES
Procurement Instrument Identifier:
FA875114P0033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5662.24
Base And Exercised Options Value:
5662.24
Base And All Options Value:
5662.24
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-04
Description:
ELECTRICIAN SUPPLIES
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6145: WIRE AND CABLE, ELECTRICAL
Procurement Instrument Identifier:
W912PQ08P0129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28133.70
Base And Exercised Options Value:
28133.70
Base And All Options Value:
28133.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-11
Description:
MANUF: MONO-SYSTEMS, INC. PRODUCT NAME
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
144402.00
Total Face Value Of Loan:
144402.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$144,402
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,402
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$145,177.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $115,522
Utilities: $2,048
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $22188
Debt Interest: $4,644

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State