Search icon

SE-MAR ELECTRIC CO., INC.

Company Details

Name: SE-MAR ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (35 years ago)
Entity Number: 1478009
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 101 SOUTH AVENUE, 101 SOUTH AVENUE, WEST SENECA, NY, United States, 14224
Address: 101 SOUTH AVENUE, 101 SOUTH AVENUE, WEST SENECA, AL, United States, 14224

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY J HAUNGS DOS Process Agent 101 SOUTH AVENUE, 101 SOUTH AVENUE, WEST SENECA, AL, United States, 14224

Chief Executive Officer

Name Role Address
NANCY J HAUNGS Chief Executive Officer 101 SOUTH AVENUE, 101 SOUTH AVENUE, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 101 SOUTH AVENUE, 101 SOUTH AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 101 SOUTH AVENUE, WEST SENECA, NY, 14224, 2090, USA (Type of address: Chief Executive Officer)
2010-09-21 2024-12-16 Address 101 SOUTH AVENUE, WEST SENECA, NY, 14224, 2090, USA (Type of address: Chief Executive Officer)
2010-09-21 2024-12-16 Address 101 SOUTH AVENUE, WEST SENECA, NY, 14224, 2090, USA (Type of address: Service of Process)
2000-09-01 2010-09-21 Address 101 SOUTH AVE., WEST SENECA, NY, 14224, 2090, USA (Type of address: Chief Executive Officer)
1995-05-09 2010-09-21 Address 101 SOUTH AVE, WEST SENECA, NY, 14224, 2090, USA (Type of address: Service of Process)
1995-05-09 2000-09-01 Address 101 SOUTH AVE, WEST SENECA, NY, 14224, 2090, USA (Type of address: Chief Executive Officer)
1995-05-09 2010-09-21 Address 101 SOUTH AVE, WEST SENECA, NY, 14224, 2090, USA (Type of address: Principal Executive Office)
1993-04-22 1995-05-09 Address 101 SOUTH AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-04-22 1995-05-09 Address 101 SOUTH AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241216002049 2024-12-16 BIENNIAL STATEMENT 2024-12-16
220614001790 2022-06-14 BIENNIAL STATEMENT 2020-09-01
160906007057 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140915006589 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120917002416 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100921002016 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080825003412 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060825002542 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041006002594 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020820002313 2002-08-20 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3562967703 2020-05-01 0296 PPP 101 SOUTH AVENUE, WEST SENECA, NY, 14224
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST SENECA, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 15
NAICS code 335313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316386.99
Forgiveness Paid Date 2021-08-05
4968958603 2021-03-20 0296 PPS 101 South Ave, West Seneca, NY, 14224-2010
Loan Status Date 2022-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322705
Loan Approval Amount (current) 322705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2010
Project Congressional District NY-26
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326816.17
Forgiveness Paid Date 2022-08-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State