Search icon

PANKO ELECTRICAL & MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANKO ELECTRICAL & MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1985 (40 years ago)
Entity Number: 973593
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 1080 CHENANGO STREET SUITE B, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1080 CHENANGO STREET SUITE B, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
KELLY M PANKO Chief Executive Officer 1080 CHENANGO ST, STE B, BINGHAMTON, NY, United States, 13901

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
607-722-6701
Contact Person:
MICHAEL PANKO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0253563

Unique Entity ID

Unique Entity ID:
L5AFJB7UBGG9
CAGE Code:
1PLY5
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2002-04-17

Form 5500 Series

Employer Identification Number (EIN):
161240120
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 1080 CHENANGO ST, STE B, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-01-13 2025-02-07 Address 1080 CHENANGO ST, STE B, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-01-13 2025-02-07 Address 1080 CHENANGO STREET SUITE B, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2023-01-11 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-16 2023-01-13 Address 1080 CHENANGO ST, STE B, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207000780 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230113003425 2023-01-11 RESTATED CERTIFICATE 2023-01-11
210216060019 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190225060254 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170201006143 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V21P0023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-26
Description:
ELECTRICAL WORK BLDG 3
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1EB: MAINTENANCE OF MAINTENANCE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
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:
414005.00
Total Face Value Of Loan:
414005.00
Date:
2020-04-11
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:
421670.00
Total Face Value Of Loan:
421670.00
Date:
2010-08-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-27
Type:
Planned
Address:
AT HOME, 4645 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-09-27
Type:
Prog Related
Address:
17 CHENANGO BRIDGE ROAD, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-25
Type:
Prog Related
Address:
PETSMART, RT 64, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-12
Type:
Planned
Address:
FAMILY ENRICHMENT CENTER, 24 CHERRY ST, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-22
Type:
Planned
Address:
8 HAWLEY ST HOLIDAY INN ARENA, Binghamton, NY, 13901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$414,005
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$414,005
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$416,273.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $414,003
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$421,670
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$421,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$423,985.09
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $374,170
Utilities: $1,000
Rent: $10,500
Healthcare: $36000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State