Search icon

JAMESTOWN ELECTRIC SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMESTOWN ELECTRIC SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1978 (47 years ago)
Entity Number: 484168
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: C/O CHRIS PAPPALARDO, PO BOX 549, 2211 WASHINGTON ST, JAMESTOWN, NY, United States, 14701
Principal Address: C/O CHRIS PAPPALARDO, 2211 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMESTOWN ELECTRIC SUPPLY, INC. DOS Process Agent C/O CHRIS PAPPALARDO, PO BOX 549, 2211 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
CHRIS PAPPALARDO Chief Executive Officer PO BOX 549, 2211 WASHINGTON STREET, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
161107941
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address PO BOX 549, 2211 WASHINGTON STREET, JAMESTOWN, NY, 14702, 0549, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address PO BOX 549, 2211 WASHINGTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2021-09-10 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-07 2024-02-07 Address C/O CHRIS PAPPALARDO, PO BOX 549, 2211 WASHINGTON ST, JAMESTOWN, NY, 14702, 0549, USA (Type of address: Service of Process)
2014-04-07 2024-02-07 Address PO BOX 549, 2211 WASHINGTON STREET, JAMESTOWN, NY, 14702, 0549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207004424 2024-02-07 BIENNIAL STATEMENT 2024-02-07
200406061160 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180405006081 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160420006055 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140407006650 2014-04-07 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
77500.00
Total Face Value Of Loan:
77500.00
Date:
2020-04-28
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:
87600.00
Total Face Value Of Loan:
87600.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
77926.25
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87600
Current Approval Amount:
87600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
88225.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State