Search icon

MACKEY ELECTRIC, INC.

Company Details

Name: MACKEY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1986 (38 years ago)
Entity Number: 1132908
ZIP code: 12047
County: Rensselaer
Place of Formation: New York
Address: 110 RENSSELAER AVE, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE C. MACKEY JR Chief Executive Officer 110 RENSSELAER AVE, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
MACKEY ELECTRIC, INC. DOS Process Agent 110 RENSSELAER AVE, COHOES, NY, United States, 12047

Form 5500 Series

Employer Identification Number (EIN):
141687766
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 110 RENSSELAER AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-04 Address 110 RENSSELAER AVE, COHOES, NY, 12047, USA (Type of address: Service of Process)
2005-01-10 2020-12-01 Address 110 RENSSELAER AVE, COHOES, NY, 12047, USA (Type of address: Service of Process)
2005-01-10 2024-12-04 Address 110 RENSSELAER AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2002-11-18 2005-01-10 Address 193 FOGARTY ROAD, TROY, NY, 12182, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241204001389 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221222000628 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201201061469 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007980 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170222006189 2017-02-22 BIENNIAL STATEMENT 2016-12-01

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:
230000.00
Total Face Value Of Loan:
230000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-07-19
Type:
Planned
Address:
PIONEER SAVINGS BANK, 1761 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230000
Current Approval Amount:
230000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
231222.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 237-4559
Add Date:
2012-01-17
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State