Search icon

NATIVE ELECTRIC INC.

Company Details

Name: NATIVE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2016 (9 years ago)
Entity Number: 4944315
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 256, MONTAUK, NY, United States, 11954
Principal Address: 65 Fleming Road, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 256, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
DANIEL H. BOEREM Chief Executive Officer PO BOX 256, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-04-02 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-10 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-10 2024-04-02 Address P.O. BOX 256, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402000568 2024-04-02 BIENNIAL STATEMENT 2024-04-02
160510000481 2016-05-10 CERTIFICATE OF INCORPORATION 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125567207 2020-04-27 0235 PPP 6 WASHINGTON AVENUE, MONTAUK, NY, 11954
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20362
Loan Approval Amount (current) 20362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20610.25
Forgiveness Paid Date 2021-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State