Search icon

ELECTRO FORM CORP.

Company Details

Name: ELECTRO FORM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1966 (59 years ago)
Entity Number: 199881
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 128 BEVIER STREET, BINGHAMTON, NY, United States, 13904
Principal Address: 128 BEVIER ST, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 6200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE L. KOCH Chief Executive Officer 128 BEVIER ST, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 BEVIER STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
1993-02-02 2010-06-22 Address 128 BEVIER ST, BINGHAMTON, NY, 13904, 1094, USA (Type of address: Chief Executive Officer)
1993-02-02 1995-06-21 Address 128 BEVIER ST, BINGHAMTON, NY, 13904, 1094, USA (Type of address: Service of Process)
1966-06-27 1995-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-06-27 1993-02-02 Address 314 FERNDALE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061166 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006210 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006409 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140603006721 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605006472 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100622002938 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080606002404 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523003955 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040706002482 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020517002003 2002-05-17 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
168666 0215800 1984-02-13 128 BEVIER ST, Binghamton, NY, 13904
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-13
Case Closed 1984-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7471147108 2020-04-14 0248 PPP 128 Bevier Street, Binghamton, NY, 13904
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78400
Loan Approval Amount (current) 78400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-0006
Project Congressional District NY-19
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78924.1
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State