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

Links between entities

Type Company Name Company Number State
Headquarter of SEMINOLE ELECTRICAL CONTRACTORS, INC., CONNECTICUT 0253002 CONNECTICUT

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

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)
1993-04-07 1996-08-13 Address 14 CRYSTAL STREET, HARRISON, NY, 10528, 2102, USA (Type of address: Principal Executive Office)
1990-08-01 1993-04-07 Address 14 CRYSTAL ST., HARRISON, NY, 10528, 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
060726002540 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040914002064 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020731002278 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000802002063 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980812002370 1998-08-12 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6286838310 2021-01-26 0202 PPP 11 William Puckey Dr, Cortlandt Manor, NY, 10567-6205
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54380
Loan Approval Amount (current) 54380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-6205
Project Congressional District NY-17
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54738.24
Forgiveness Paid Date 2021-09-28
2881389004 2021-05-18 0202 PPS 11 William Puckey Dr Seminole Electrical Contractors Inc, Cortlandt Manor, NY, 10567-6205
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54375
Loan Approval Amount (current) 54375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-6205
Project Congressional District NY-17
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54786.5
Forgiveness Paid Date 2022-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State