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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACKEY ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141687766 2024-05-01 MACKEY ELECTRIC INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 5182376702
Plan sponsor’s address 110 RENSSELAER AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing KAREN MACKEY
MACKEY ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141687766 2023-05-10 MACKEY ELECTRIC INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 5182376702
Plan sponsor’s address 110 RENSSELAER AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing KAREN MACKEY
MACKEY ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141687766 2022-05-06 MACKEY ELECTRIC INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 5182376702
Plan sponsor’s address 110 RENSSELAER AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing KAREN MACKEY
MACKEY ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141687766 2021-04-21 MACKEY ELECTRIC INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 5182376702
Plan sponsor’s address 110 RENSSELAER AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing KAREN MACKEY
MACKEY ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141687766 2020-05-19 MACKEY ELECTRIC INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 5182376702
Plan sponsor’s address 110 RENSSELAER AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing KAREN MACKEY
MACKEY ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2018 141687766 2019-05-16 MACKEY ELECTRIC INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5182376702
Plan sponsor’s address 110 RENSSELAER AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing KAREN MACKEY
MACKEY ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2017 141687766 2018-07-10 MACKEY ELECTRIC INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5182376702
Plan sponsor’s address 110 RENSSELAER AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing KAREN MACKEY
MACKEY ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2016 141687766 2017-06-22 MACKEY ELECTRIC INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5182376702
Plan sponsor’s address 110 RENSSELAER AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing KAREN MACKEY
MACKEY ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2015 141687766 2016-06-09 MACKEY ELECTRIC INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5182376702
Plan sponsor’s address 110 RENSSELAER AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing KAREN MACKEY
MACKEY ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2014 141687766 2015-07-21 MACKEY ELECTRIC INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5182376702
Plan sponsor’s address 110 RENSSELAER AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing MARGARET MACKEY

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

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 2024-12-04 Address 110 RENSSELAER AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2005-01-10 2020-12-01 Address 110 RENSSELAER AVE, COHOES, NY, 12047, USA (Type of address: Service of Process)
2002-11-18 2005-01-10 Address 193 FOGARTY ROAD, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2002-11-18 2005-01-10 Address 193 FOGARTY ROAD, TROY, NY, 12182, USA (Type of address: Service of Process)
2002-11-18 2005-01-10 Address 193 FOGARTY ROAD, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1999-02-09 2002-11-18 Address 193 FOGARTY RD, TROY, NY, 12182, USA (Type of address: Service of Process)
1999-02-09 2002-11-18 Address 193 FOGARTY RD, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1993-03-11 2002-11-18 Address 28 PROUT AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

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
141223006110 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121221002301 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101207002860 2010-12-07 BIENNIAL STATEMENT 2010-12-01
081120002873 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061121002571 2006-11-21 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309200160 0213100 2005-07-19 PIONEER SAVINGS BANK, 1761 CENTRAL AVE., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-19
Emphasis L: FALL
Case Closed 2005-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-07-26
Abatement Due Date 2005-07-29
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467437210 2020-04-15 0248 PPP 110 Rensselaer Avenue, Cohoes, NY, 12047
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 231222.47
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2263955 Intrastate Non-Hazmat 2025-03-26 575 2025 5 1 Private(Property)
Legal Name MACKEY ELECTRIC INC
DBA Name -
Physical Address 110 RENSSELAER AVENUE, COHOES, NY, 12047-3521, US
Mailing Address 110 RENSSELAER AVENUE, COHOES, NY, 12047-3521, US
Phone (518) 237-6702
Fax (518) 237-4559
E-mail MEI@MACKEYELECTRICINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection DE00000351
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2024-02-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred MA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 84407ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FN6MDC37263
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-06
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State