Search icon

M/R SIMONCELLI ELECTRIC, INC.

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: 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308280395 0213600 2005-01-05 3925 SHERIDAN DRIVE, AMHERST, NY, 14226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-05
Case Closed 2005-04-29

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42570
Loan Approval Amount (current) 42570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43058.68
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State