Search icon

CENTRAL NEW YORK ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL NEW YORK ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1991 (34 years ago)
Date of dissolution: 16 Jan 2024
Entity Number: 1570412
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 19 SOLAR DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G. LOISELLE Chief Executive Officer 19 SOLAR DRIVE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 SOLAR DRIVE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 19 SOLAR DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2007-08-22 2024-01-29 Address 19 SOLAR DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-08-22 2024-01-29 Address 19 SOLAR DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1999-09-23 2007-08-22 Address 19 SOLAR DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1999-09-23 2007-08-22 Address 19 SOLAR DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240129000020 2024-01-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-16
220928003124 2022-09-28 BIENNIAL STATEMENT 2021-08-01
170818006003 2017-08-18 BIENNIAL STATEMENT 2017-08-01
150814006152 2015-08-14 BIENNIAL STATEMENT 2015-08-01
130816006057 2013-08-16 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
268005.00
Total Face Value Of Loan:
268005.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-19
Type:
Prog Related
Address:
652 ALBANY SHAKER ROAD, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-20
Type:
Planned
Address:
422 BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-11
Type:
Prog Related
Address:
216 WOLF RD., COLONIE, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-05
Type:
Prog Related
Address:
216 WOLF RD., COLONIE, NY, 12110
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268005
Current Approval Amount:
268005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269554.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 383-7173
Add Date:
2007-04-23
Operation Classification:
Private(Property)
power Units:
6
Drivers:
15
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State