Search icon

XCEL AUTO ELECTRIC, INC.

Company Details

Name: XCEL AUTO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604835
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 729 BROADWAY, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MCGEE Chief Executive Officer 1215 3RD ST., SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 729 BROADWAY, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
1993-02-25 1998-01-08 Address 1886 FERGUSON ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1992-01-21 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140307002172 2014-03-07 BIENNIAL STATEMENT 2014-01-01
100217002461 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080125002992 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060130003059 2006-01-30 BIENNIAL STATEMENT 2006-01-01
031229002003 2003-12-29 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3800.00
Total Face Value Of Loan:
3800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3827.34

Date of last update: 15 Mar 2025

Sources: New York Secretary of State