Search icon

GRAHAM & SONS ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAHAM & SONS ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 1986 (39 years ago)
Document Number: J22879
FEI/EIN Number 592708333
Address: 723 S.W. SISTERS WELCOME ROAD, LAKE CITY, FL, 32025, US
Mail Address: 723 S.W. SISTERS WELCOME ROAD, LAKE CITY, FL, 32025, US
ZIP code: 32025
City: Lake City
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM DENISE L Secretary 180 S.W. SLASH LANE, LAKE CITY, FL, 32025
Graham Geoffrey W Treasurer 224 SW Louis Glen, Lake City, FL, 32024
Graham Blake W President 2723 S.W. Koonville Ave, Lake City, FL, 32024
Graham Walter I Vice President 180 S.W. Slash Ln, Lake City, FL, 32024
Graham Blake W Agent 180 S.W. SLASH LANE, LAKE CITY, FL, 32025

Unique Entity ID

CAGE Code:
3Z1K0
UEI Expiration Date:
2020-12-11

Business Information

Activation Date:
2019-12-12
Initial Registration Date:
2004-08-16

Commercial and government entity program

CAGE number:
3Z1K0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2024-12-12
SAM Expiration:
2020-12-11

Contact Information

POC:
DENISE GRAHAM

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-07-06 GRAHAM, WALTER IPRES -
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 180 S.W. SLASH LANE, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 723 S.W. SISTERS WELCOME ROAD, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2003-04-15 723 S.W. SISTERS WELCOME ROAD, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
1243N920P0020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9200.00
Base And Exercised Options Value:
9200.00
Base And All Options Value:
9200.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-06-30
Description:
RELOCATION AND INSTALLATION OF GENERATOR AT THE LAKE CITY TANKER BASE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N099: INSTALLATION OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
AG4283P130011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3851.35
Base And Exercised Options Value:
3851.35
Base And All Options Value:
3851.35
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-04-18
Description:
IGF::OT::IGF: FURNISH ALL OF THE NECESSARY EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION, SUPERVISION AND OTHER MISCELLANEOUS WORK NECESSARY TO REPLACE FLUORESCENT LIGHT FIXTURES ON THE OSCEOLA NATIONAL FOREST, OSCEOLA RANGER DISTRICT OFFICE, BAKER COUNTY, FL IN ACCORDANCE WITH THE ATTACHED SPECIFICATIONS AND DRAWING.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
AG4283P120016
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7900.00
Base And Exercised Options Value:
7900.00
Base And All Options Value:
7900.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-05-22
Description:
FURNISH ALL OF THE NECESSARY EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION, SUPERVISION AND OTHER MISCELLANEOUS WORK NECESSARY FOR THE HOOKUP OF UTILITIES ON THE MODULAR OFFICE AT THE OSCEOLA RANGER DISTRICT, BAKER COUNTY, FL IN ACCORDANCE WITH THE ATTACHED SPECIFICATIONS AND DRAWINGS.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
90900.00
Total Face Value Of Loan:
90900.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$90,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,432.77
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $90,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-04-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State