Search icon

GENERATION ELECTRICAL CORP.

Company Details

Name: GENERATION ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2012 (13 years ago)
Date of dissolution: 22 May 2024
Entity Number: 4225544
ZIP code: 13088
County: Oneida
Place of Formation: New York
Address: 110 LUTHER AVE., LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA CIRRINCIONE Chief Executive Officer 110 LUTHER AVE., LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
SANDRA CIRRINCIONE DOS Process Agent 110 LUTHER AVE., LIVERPOOL, NY, United States, 13088

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6VQL8
UEI Expiration Date:
2020-09-05

Business Information

Doing Business As:
GENERATION ELECTRICAL SUPPLY & LIGHTING
Division Name:
GENERATION ELECTRICAL CORP.
Division Number:
1
Activation Date:
2019-09-20
Initial Registration Date:
2013-04-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6VQL8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2027-01-12
SAM Expiration:
2023-02-09

Contact Information

POC:
SANDRA CIRRINCIONE
Phone:
+1 315-725-2976

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 110 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2020-04-13 2024-06-07 Address 110 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2020-04-13 2024-06-07 Address 110 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2016-04-11 2020-04-13 Address 511 CHARLES AVE., SOLVAY, NY, 13209, USA (Type of address: Principal Executive Office)
2016-04-11 2020-04-13 Address 511 CHARLES AVE., SOLVAY, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003217 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
221129000876 2022-11-29 BIENNIAL STATEMENT 2022-04-01
200413060456 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180409006413 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160411006375 2016-04-11 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA465915P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39550.00
Base And Exercised Options Value:
39550.00
Base And All Options Value:
39550.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-24
Description:
EXTERIOR LIGHT POLES, LED LIGHTS AND LIGHT POLE FOUNDATIONS
Naics Code:
335129: OTHER LIGHTING EQUIPMENT MANUFACTURING
Product Or Service Code:
6210: INDOOR AND OUTDOOR ELECTRIC LIGHTING FIXTURES

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
63047.00
Total Face Value Of Loan:
63047.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2017-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2016-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63047
Current Approval Amount:
63047
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63695.75

Date of last update: 26 Mar 2025

Sources: New York Secretary of State