Search icon

MCMICHAEL ELECTRICAL CONTRACTORS, INC.

Company Details

Name: MCMICHAEL ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (28 years ago)
Entity Number: 2089580
ZIP code: 14478
County: Yates
Place of Formation: New York
Address: 3289 H DAVIS RD, PO BOX 635, BLUFF POINT, NY, United States, 14478
Principal Address: 3289 H. DAVIS RD, BLUFF POINT, NY, United States, 14478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNETTA BOURCY DOS Process Agent 3289 H DAVIS RD, PO BOX 635, BLUFF POINT, NY, United States, 14478

Chief Executive Officer

Name Role Address
STEVEN MCMICHAEL Chief Executive Officer 3289 H. DAVIS RD, BLUFF POINT, NY, United States, 14478

History

Start date End date Type Value
2002-12-17 2020-12-01 Address 116 MAIN ST, PO BOX 635, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
2001-02-02 2002-12-17 Address 116 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
1999-01-07 2002-12-17 Address 25 CANTERBURY RD, STE 314, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1999-01-07 2002-12-17 Address 25 CANTERBURY RD, STE 314, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1996-12-04 2001-02-02 Address 116 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062269 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007623 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206007224 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141202006590 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121213006059 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110105002628 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081210002150 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061213002652 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050307002320 2005-03-07 BIENNIAL STATEMENT 2004-12-01
021217002652 2002-12-17 BIENNIAL STATEMENT 2002-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528C92084 2009-02-26 2009-03-28 2009-03-28
Unique Award Key CONT_AWD_V528C92084_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient MCMICHAEL ELECTRICAL CONTRACTORS INC
UEI SVQ4D8TV1RY1
Legacy DUNS 168185325
Recipient Address UNITED STATES, 3289 H DAVIS RD, KEUKA PARK, 144780000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310859178 0213600 2007-02-28 9290 TRANSIT ROAD, EAST AMHERST, NY, 14051
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-03-07
Case Closed 2007-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2007-05-24
Abatement Due Date 2007-03-07
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2007-05-24
Abatement Due Date 2007-05-30
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
5024907001 2020-04-04 0219 PPP 3289 Howard Davis Road, KEUKA PARK, NY, 14478-9753
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) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEUKA PARK, YATES, NY, 14478-9753
Project Congressional District NY-24
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42814.38
Forgiveness Paid Date 2021-01-20
3726338401 2021-02-05 0219 PPS 3289 Howard Davis Rd, Bluff Point, NY, 14478-9753
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30650
Loan Approval Amount (current) 30650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bluff Point, YATES, NY, 14478-9753
Project Congressional District NY-24
Number of Employees 3
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30878.41
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State