Search icon

ELY ELECTRIC INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 296, ALEXANDRIA BAY, NY, United States, 13607

Chief Executive Officer

Name Role Address
DANNY R. ELY Chief Executive Officer 44907 BAILEY SETTLEMENT ROAD, REDWOOD, NY, United States, 13679

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Redwood, JEFFERSON, NY, 13679-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17182.11
Forgiveness Paid Date 2021-06-03
3810078507 2021-02-24 0248 PPS 47186 Route 1 N, Redwood, NY, 13679-4300
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19957.5
Loan Approval Amount (current) 19957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redwood, JEFFERSON, NY, 13679-4300
Project Congressional District NY-21
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20063.58
Forgiveness Paid Date 2021-09-15

Motor Carrier Census

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)
Legal Name ELY ELECTRIC INC
DBA Name -
Physical Address 47186 ROUTE 1 N, REDWOOD, NY, 13679-4300, US
Mailing Address PO BOX 296, ALEX BAY, NY, 13607-0296, US
Phone (315) 482-9417
Fax -
E-mail GREGORYELY@CASTLETV.COM

Safety Measurement System - All Transportation

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