Search icon

ELECTRICAL INVESTIGATION & CONSULTING, INC.

Company Details

Name: ELECTRICAL INVESTIGATION & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1996 (29 years ago)
Entity Number: 2012433
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: 3845 MATHERS ROAD, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PATRICK, JR Chief Executive Officer 3845 MATHERS ROAD, MORAVIA, NY, United States, 13118

DOS Process Agent

Name Role Address
WILLIAM PATRICK, JR DOS Process Agent 3845 MATHERS ROAD, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
2000-04-07 2002-02-27 Address 3845 MATHERS ROAD, MORAVIA, NY, 13318, USA (Type of address: Chief Executive Officer)
1998-03-18 2000-04-07 Address PO BOX 542, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1998-03-18 2000-04-07 Address PO BOX 542, 134 YORK ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1998-03-18 2000-04-07 Address PO BOX 542, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1996-03-21 1998-03-18 Address 134 YORK ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060567 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006825 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160309006052 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140311006050 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120424002561 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100412002082 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080312003028 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060403002748 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040316002784 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020227002171 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3103868509 2021-02-23 0248 PPS 3845 Mather Rd, Moravia, NY, 13118-8316
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Moravia, CAYUGA, NY, 13118-8316
Project Congressional District NY-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20975.69
Forgiveness Paid Date 2021-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State