Search icon

PREFERRED ELECTRICAL SERVICES OF WNY INC

Company Details

Name: PREFERRED ELECTRICAL SERVICES OF WNY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2018 (7 years ago)
Entity Number: 5292523
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 556 73RD STREET, NIAGARA FALLS, NY, United States, 14304
Principal Address: 2783 Niagara Falls Blvd, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
EUGENE BOOS DOS Process Agent 556 73RD STREET, NIAGARA FALLS, NY, United States, 14304

Agent

Name Role Address
EUGENE BOOS Agent 1089 KINKEAD AVENUE, SUITE 203B, NORTH TONAWANDA, NY, 14120

Chief Executive Officer

Name Role Address
EUGENE BOOS Chief Executive Officer 2783 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2024-06-05 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-02-23 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-02-09 2024-02-09 Address 2783 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-02-09 2024-02-09 Address 1089 KINKEAD AVENUE, SUITE 203, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-07-24 2024-02-09 Address 1089 KINKEAD AVENUE, SUITE 203, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-07-24 2024-02-09 Address 1089 KINKEAD AVENUE, SUITE 203B, NORTH TONAWANDA, NY, 14120, USA (Type of address: Registered Agent)
2023-07-24 2024-02-09 Address 556 73RD STREET, SUITE 203, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001271 2024-02-09 BIENNIAL STATEMENT 2024-02-09
230724004370 2023-07-24 BIENNIAL STATEMENT 2022-02-01
180223010383 2018-02-23 CERTIFICATE OF INCORPORATION 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478477309 2020-04-29 0296 PPP 1089 Kinkead Avenue Suite 203B, North Tonawanda, NY, 14120
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State