Search icon

LACHUT ELECTRICAL SALES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LACHUT ELECTRICAL SALES, INC. PROFIT SHARING PLAN 2023 161147875 2024-02-13 LACHUT ELECTRICAL SALES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 423600
Sponsor’s telephone number 3154586486
Plan sponsor’s address 318 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2024-02-13
Name of individual signing STEFANIE WOODS
Role Employer/plan sponsor
Date 2024-02-13
Name of individual signing STEFANIE WOODS
LACHUT ELECTRICAL SALES, INC. PROFIT SHARING PLAN 2022 161147875 2023-02-16 LACHUT ELECTRICAL SALES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 423600
Sponsor’s telephone number 3154586486
Plan sponsor’s address 318 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2023-02-16
Name of individual signing STEFANIE WOODS
Role Employer/plan sponsor
Date 2023-02-16
Name of individual signing STEFANIE WOODS
LACHUT ELECTRICAL SALES, INC. PROFIT SHARING PLAN 2021 161147875 2022-03-14 LACHUT ELECTRICAL SALES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 423600
Sponsor’s telephone number 3154586486
Plan sponsor’s address 318 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing STEFANIE WOODS
Role Employer/plan sponsor
Date 2022-03-14
Name of individual signing STEFANIE WOODS
LACHUT ELECTRICAL SALES, INC. PROFIT SHARING PLAN 2020 161147875 2021-03-04 LACHUT ELECTRICAL SALES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 423600
Sponsor’s telephone number 3154586486
Plan sponsor’s address 318 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2021-03-04
Name of individual signing STEFANIE WOODS
Role Employer/plan sponsor
Date 2021-03-04
Name of individual signing STEFANIE WOODS
LACHUT ELECTRICAL SALES, INC. PROFIT SHARING PLAN 2019 161147875 2020-02-04 LACHUT ELECTRICAL SALES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 423600
Sponsor’s telephone number 3154586486
Plan sponsor’s address 318 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2020-02-04
Name of individual signing STEFANIE WOODS
Role Employer/plan sponsor
Date 2020-02-04
Name of individual signing STEFANIE WOODS
LACHUT ELECTRICAL SALES, INC. PROFIT SHARING PLAN 2018 161147875 2019-02-04 LACHUT ELECTRICAL SALES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 423600
Sponsor’s telephone number 3156989303
Plan sponsor’s address 318 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2019-02-04
Name of individual signing STEFANIE WOODS
Role Employer/plan sponsor
Date 2019-02-04
Name of individual signing STEFANIE WOODS
LACHUT ELECTRICAL SALES, INC. PROFIT SHARING PLAN 2017 161147875 2018-05-07 LACHUT ELECTRICAL SALES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 423600
Sponsor’s telephone number 3156989303
Plan sponsor’s address 318 SO. MAIN STREET, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing STEFANIE WOODS
LACHUT ELECTRICAL SALES, INC. PROFIT SHARING PLAN 2016 161147875 2017-02-10 LACHUT ELECTRICAL SALES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 423600
Sponsor’s telephone number 3156989303
Plan sponsor’s address 318 SO. MAINT STREET, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2017-02-09
Name of individual signing STEFANIE WOODS
LACHUT ELECTRICAL SALES, INC. PROFIT SHARING PLAN 2015 161147875 2016-06-01 LACHUT ELECTRICAL SALES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 423600
Sponsor’s telephone number 3156989303
Plan sponsor’s address 318 SO. MAINT STREET, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing STEFANIE WOODS
LACHUT ELECTRICAL SALES, INC. PROFIT SHARING PLAN 2014 161147875 2015-06-05 LACHUT ELECTRICAL SALES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 423600
Sponsor’s telephone number 3156989303
Plan sponsor’s address 318 SO. MAINT STREET, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing STEFANIE WOODS

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

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
110526000917 2011-05-26 CERTIFICATE OF AMENDMENT 2011-05-26
100617002655 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080605002641 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060525003499 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040708002353 2004-07-08 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570307102 2020-04-15 0248 PPP 318 South Main Street, N. Syracuse, NY, 13212
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170947
Loan Approval Amount (current) 170947
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 N. Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 171864.96
Forgiveness Paid Date 2020-11-05
3529158309 2021-01-22 0248 PPS 318 S Main St, North Syracuse, NY, 13212-3124
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143242
Loan Approval Amount (current) 143242
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 North Syracuse, ONONDAGA, NY, 13212-3124
Project Congressional District NY-22
Number of Employees 9
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 143940.55
Forgiveness Paid Date 2021-07-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State