Search icon

LACHUT ELECTRICAL SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LACHUT ELECTRICAL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1980 (45 years ago)
Entity Number: 634197
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8847 WATERVIEW CIR, CICERO, NY, United States, 13039
Principal Address: 318 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 2

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LACHUT ELECTRICAL SALES, INC. DOS Process Agent 8847 WATERVIEW CIR, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
RONALD S. LACHUT Chief Executive Officer 318 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
161147875
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-26 2011-05-26 Shares Share type: NO PAR VALUE, Number of shares: 198, Par value: 0
2011-05-26 2011-05-26 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
1993-04-08 2016-06-01 Address 318 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1980-06-18 2011-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-06-18 1993-04-08 Address 7447 WAXWOOD CIRCLE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060179 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006464 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006636 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603006769 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006632 2012-06-04 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
143242.00
Total Face Value Of Loan:
143242.00
Date:
2020-04-15
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:
170947.00
Total Face Value Of Loan:
170947.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$170,947
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$171,864.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $156,877
Utilities: $2,812
Mortgage Interest: $0
Rent: $4,235
Refinance EIDL: $0
Healthcare: $7023
Debt Interest: $0
Jobs Reported:
9
Initial Approval Amount:
$143,242
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,940.55
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $143,242

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State