Name: | M/R SIMONCELLI ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1994 (31 years ago) |
Entity Number: | 1830601 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 99 CEDAR RIDGE DR, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 CEDAR RIDGE DR, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
MICHAEL R SIMONCELLI | Chief Executive Officer | 99 CEDAR RIDGE DR, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-27 | 2010-06-22 | Address | 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2008-06-27 | 2010-06-22 | Address | 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2006-05-25 | 2008-06-27 | Address | 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2006-05-25 | 2008-06-27 | Address | 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2006-05-25 | 2008-06-27 | Address | 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1998-06-15 | 2006-05-25 | Address | 99 CEDAR RIDGE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1998-06-15 | 2006-05-25 | Address | 99 CEDAR RIDGE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1998-06-15 | 2006-05-25 | Address | 99 CEDAR RIDGE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1996-06-10 | 1998-06-15 | Address | 51 PINE COURT NORTH, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1996-06-10 | 1998-06-15 | Address | 51 PINE COURT NORTH, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120711002798 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100622002642 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080627002691 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060525003232 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040624002398 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
020521002392 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000601002220 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
980615002062 | 1998-06-15 | BIENNIAL STATEMENT | 1998-06-01 |
960610002427 | 1996-06-10 | BIENNIAL STATEMENT | 1996-06-01 |
940620000432 | 1994-06-20 | CERTIFICATE OF INCORPORATION | 1994-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308280395 | 0213600 | 2005-01-05 | 3925 SHERIDAN DRIVE, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260403 I02 I |
Issuance Date | 2005-04-06 |
Abatement Due Date | 2005-04-11 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260403 H |
Issuance Date | 2005-04-06 |
Abatement Due Date | 2005-04-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260403 I02 III |
Issuance Date | 2005-04-06 |
Abatement Due Date | 2005-04-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5021327401 | 2020-05-11 | 0296 | PPP | 99 Cedar Ridge Drive, Buffalo, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State