Search icon

SEMINOLE ELECTRICAL CONTRACTORS, INC.

Headquarter

Company Details

Name: SEMINOLE ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1990 (35 years ago)
Entity Number: 1465348
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 11 WILLIAM PUCKEY DR, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG P TAYLOR DOS Process Agent 11 WILLIAM PUCKEY DR, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
CRAIG P TAYLOR Chief Executive Officer 11 WILLIAM PUCKEY DR, CORTLANDT MANOR, NY, United States, 10567

Links between entities

Type:
Headquarter of
Company Number:
0253002
State:
CONNECTICUT

History

Start date End date Type Value
1996-08-13 2002-07-31 Address 36 LOCUST AVE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1996-08-13 2002-07-31 Address 36 LOCUST AVE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-08-13 2002-07-31 Address 36 LOCUST MANOR, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1993-04-07 1996-08-13 Address 14 CRYSTAL STREET, HARRISON, NY, 10528, 2102, USA (Type of address: Chief Executive Officer)
1993-04-07 1996-08-13 Address 14 CRYSTAL STREET, HARRISON, NY, 10528, 2102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007784 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006799 2016-08-08 BIENNIAL STATEMENT 2016-08-01
120809006528 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100826002742 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080730002896 2008-07-30 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
54375.00
Total Face Value Of Loan:
54375.00
Date:
2021-01-26
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:
54380.00
Total Face Value Of Loan:
54380.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54380
Current Approval Amount:
54380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54738.24
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54375
Current Approval Amount:
54375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54786.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State