Name: | ELY ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1989 (36 years ago) |
Entity Number: | 1395197 |
ZIP code: | 13607 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 296, ALEXANDRIA BAY, NY, United States, 13607 |
Principal Address: | 44907 BAILEY SETTLEMENT ROAD, REDWOOD, NY, United States, 13679 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 296, ALEXANDRIA BAY, NY, United States, 13607 |
Name | Role | Address |
---|---|---|
DANNY R. ELY | Chief Executive Officer | 44907 BAILEY SETTLEMENT ROAD, REDWOOD, NY, United States, 13679 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-09 | 2009-11-12 | Address | 44907 BAILEY SETTLEMENT ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office) |
2007-10-09 | 2009-11-12 | Address | 44907 BAILEY SETTLEMENT ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2007-10-09 | 2009-11-12 | Address | 44907 BAILEY SETTLEMENT ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
2003-10-14 | 2007-10-09 | Address | 44907 BAILEY SETTLEMENT RD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2000-01-11 | 2003-10-14 | Address | BAILEY SETTLEMENT RD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
1997-10-09 | 2007-10-09 | Address | BAILEY SETTLEMENT RD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
1993-11-16 | 2007-10-09 | Address | BAILEY SETTLEMENT ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office) |
1992-10-26 | 2000-01-11 | Address | BAILEY SETTLEMENT ROAD, ALEXANDRIA_BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-11-16 | Address | BAILEY SETTLEMENT ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office) |
1989-10-02 | 1997-10-09 | Address | BAILEY SETTLEMENT ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140425002347 | 2014-04-25 | BIENNIAL STATEMENT | 2013-10-01 |
111109002163 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091112002317 | 2009-11-12 | BIENNIAL STATEMENT | 2009-10-01 |
071009002016 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051118002957 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031014002680 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011001002292 | 2001-10-01 | BIENNIAL STATEMENT | 2001-10-01 |
000111002736 | 2000-01-11 | BIENNIAL STATEMENT | 1999-10-01 |
971009002528 | 1997-10-09 | BIENNIAL STATEMENT | 1997-10-01 |
931116002995 | 1993-11-16 | BIENNIAL STATEMENT | 1993-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2016837305 | 2020-04-29 | 0248 | PPP | 47186 Rt.1 North, Redwood, NY, 13679 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3810078507 | 2021-02-24 | 0248 | PPS | 47186 Route 1 N, Redwood, NY, 13679-4300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2943796 | Intrastate Non-Hazmat | 2023-05-30 | 128212 | 2023 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
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 | 0 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State