Search icon

M/R SIMONCELLI ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 CEDAR RIDGE DR, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
MICHAEL R SIMONCELLI Chief Executive Officer 99 CEDAR RIDGE DR, WEST SENECA, NY, United States, 14224

History

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: Principal Executive Office)
2008-06-27 2010-06-22 Address 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
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: Principal Executive Office)
2006-05-25 2008-06-27 Address 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
42570.00
Total Face Value Of Loan:
42570.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-05
Type:
Prog Related
Address:
3925 SHERIDAN DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42570
Current Approval Amount:
42570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43058.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State