Search icon

JOHN MILLS ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN MILLS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1978 (47 years ago)
Entity Number: 470627
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: PO BOX 2068, ELMIRA HEIGHTS, NY, United States, 14903
Principal Address: 1836 GRAND CENTRAL AVE., ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN MILLS ELECTRIC, INC. DOS Process Agent PO BOX 2068, ELMIRA HEIGHTS, NY, United States, 14903

Chief Executive Officer

Name Role Address
GEORGE E DENMARK II Chief Executive Officer 1836 GRAND CENTRAL AVE., ELMIRA HEIGHTS, NY, United States, 14903

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
GEORGE DENMARK II
User ID:
P1547106

Unique Entity ID

Unique Entity ID:
LY1NKH4PRE81
CAGE Code:
6FL59
UEI Expiration Date:
2026-04-26

Business Information

Division Name:
JOHN MILLS ELECTRIC INC
Activation Date:
2025-04-29
Initial Registration Date:
2023-03-21

Commercial and government entity program

CAGE number:
6FL59
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-26

Contact Information

POC:
GEORGE E. DENMARK II

Form 5500 Series

Employer Identification Number (EIN):
161107664
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 1836 GRAND CENTRAL AVE., ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-02-22 Address 1836 GRAND CENTRAL AVE., ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-22 2023-03-22 Address 1836 GRAND CENTRAL AVE., ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-02-22 Address 1836 GRAND CENTRAL AVE., ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000646 2024-02-22 BIENNIAL STATEMENT 2024-02-22
230322003724 2023-03-22 BIENNIAL STATEMENT 2022-02-01
201106060653 2020-11-06 BIENNIAL STATEMENT 2020-02-01
140417002075 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120322002478 2012-03-22 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12FPC322P0123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
61500.00
Base And Exercised Options Value:
61500.00
Base And All Options Value:
61500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-09-09
Description:
RELOCATE, REINSTALL GENERATOR - BIG FLATS PLANT MATERIAL CENTER CHEMUNG COUNTY, NY.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1EZ: MAINTENANCE OF OTHER INDUSTRIAL BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1780200.00
Total Face Value Of Loan:
1780200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-25
Type:
Prog Related
Address:
SIDNEY SCHOOLS, 95 W. MAIN STREET, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-23
Type:
Planned
Address:
THOMAS BEECHER SCHOOL, ELMIRA, NY, 14903
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-09
Type:
Unprog Rel
Address:
600 ROE AVE., ELMIRA, NY, 14850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-01-09
Type:
Planned
Address:
DAVIS STREET, ELMIRA, NY, 14902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-17
Type:
Unprog Rel
Address:
CORNER OF CHURCH & LAKE STREETS, ELMIRA, NY, 14901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$1,780,200
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,780,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,800,276.7
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $1,692,010
Utilities: $2,800
Rent: $29,000
Healthcare: $56390

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-01-18
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State