Search icon

GREGORY & PICCIANO ELECTRIC COMPANY, INC.

Company Details

Name: GREGORY & PICCIANO ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1948 (77 years ago)
Date of dissolution: 02 May 2022
Entity Number: 61656
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 6 E GENESEE ST, AUBURN, NY, United States, 13021
Principal Address: 6 E GENESEE STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 E GENESEE ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
RICHARD J. PICCIANO Chief Executive Officer 6 E GENESEE ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2014-07-28 2016-06-27 Address 6 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2010-06-16 2022-10-28 Address 6 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-06-16 2022-10-28 Address 6 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2002-05-21 2010-06-16 Address 4 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2002-05-21 2014-07-28 Address 32 UNION ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221028003156 2022-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-02
200602061588 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160627002042 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140728006165 2014-07-28 BIENNIAL STATEMENT 2014-06-01
120717002003 2012-07-17 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
11633.00
Total Face Value Of Loan:
11633.00

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11633
Current Approval Amount:
11633
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11699.61

Date of last update: 19 Mar 2025

Sources: New York Secretary of State