Search icon

J & E ELECTRIC, INC.

Company Details

Name: J & E ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1980 (45 years ago)
Entity Number: 644372
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: PO BOX 624, AUBURN, NY, United States, 13021
Principal Address: 2116 ELLIS DRIVE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD L NETTI JR Chief Executive Officer 2116 ELLIS DRIVE, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 624, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161149239
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 2116 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-09-17 Address 2116 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-08-20 2024-09-17 Address PO BOX 624, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2000-07-28 2020-08-03 Address 2116 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-07-28 2010-08-20 Address 2116 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917000104 2024-09-17 BIENNIAL STATEMENT 2024-09-17
200803060785 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802007018 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140801006596 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120808006099 2012-08-08 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

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:
323345.00
Total Face Value Of Loan:
323345.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-16
Type:
Planned
Address:
1619 CLARK STREET RD, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-04
Type:
Planned
Address:
321 STATE ST., SKANEATELES, NY, 13152
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323345
Current Approval Amount:
323345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327039.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-03-14
Operation Classification:
Private(Property)
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State