Search icon

BRUCKNER ELECTRIC INC.

Company Details

Name: BRUCKNER ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1983 (41 years ago)
Entity Number: 875238
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 442 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514
Principal Address: 108 VANDERBILT AVENUE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 442 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
JERRY BRUCKNER Chief Executive Officer 442 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1983-11-17 1995-07-07 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091130002392 2009-11-30 BIENNIAL STATEMENT 2009-11-01
011116002347 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991202002081 1999-12-02 BIENNIAL STATEMENT 1999-11-01
971103002292 1997-11-03 BIENNIAL STATEMENT 1997-11-01
950707002205 1995-07-07 BIENNIAL STATEMENT 1993-11-01
B040275-3 1983-11-17 CERTIFICATE OF INCORPORATION 1983-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875075 0214700 1995-03-21 442 WESTBURY AVENUE, CARLE PLACE, NY, 11514
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-05-22
Case Closed 1995-06-01

Related Activity

Type Referral
Activity Nr 901794784
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2854537700 2020-05-01 0235 PPP 442 WESTBURY AVE, CARLE PLACE, NY, 11514
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80680
Loan Approval Amount (current) 80680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81319.12
Forgiveness Paid Date 2021-02-17
9233598408 2021-02-16 0235 PPS 442 Westbury Ave, Carle Place, NY, 11514-1402
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95882
Loan Approval Amount (current) 95882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1402
Project Congressional District NY-03
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96534.53
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State