Search icon

TAKING CARE OF BUSINESS ELECTRIC INC

Company Details

Name: TAKING CARE OF BUSINESS ELECTRIC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2015 (10 years ago)
Entity Number: 4739513
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 203 W 6TH ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY POIRIER DOS Process Agent 203 W 6TH ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2017-09-29 2019-12-09 Name CAMILLERI ELECTRIC INC
2015-04-09 2017-09-29 Name POIRIER ELECTRIC INC

Filings

Filing Number Date Filed Type Effective Date
191209000521 2019-12-09 CERTIFICATE OF AMENDMENT 2019-12-09
170929000424 2017-09-29 CERTIFICATE OF AMENDMENT 2017-09-29
150409010034 2015-04-09 CERTIFICATE OF INCORPORATION 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1992717405 2020-05-05 0235 PPP 161 BROOKSITE DR, SMITHTOWN, NY, 11787-4457
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8719.13
Loan Approval Amount (current) 8719.13
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 SMITHTOWN, SUFFOLK, NY, 11787-4457
Project Congressional District NY-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State