Search icon

MEND ELECTRIC, INC.

Company Details

Name: MEND ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2256905
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1971 WESTERN AVE, ALBANY, NY, United States, 12203
Principal Address: 426 ELIZABETH CT, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1971 WESTERN AVE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
JOHN M MENDEL Chief Executive Officer 1971 WESTERN AVE, #270, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1998-05-06 2000-10-20 Address POST OFFICE BOX 11720, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144464 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160510006009 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506007511 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100527002855 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080716002378 2008-07-16 BIENNIAL STATEMENT 2008-05-01
060517002938 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040512002509 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020426002584 2002-04-26 BIENNIAL STATEMENT 2002-05-01
001020002379 2000-10-20 BIENNIAL STATEMENT 2000-05-01
980506000617 1998-05-06 CERTIFICATE OF INCORPORATION 1998-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5036197707 2020-05-01 0248 PPP 426 ELIZABETH CT, SCHENECTADY, NY, 12303-5278
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCHENECTADY, ALBANY, NY, 12303-5278
Project Congressional District NY-20
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15125.34
Forgiveness Paid Date 2021-03-03
5737578506 2021-03-01 0248 PPS 426 Elizabeth Ct # 270, Schenectady, NY, 12303-5278
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, ALBANY, NY, 12303-5278
Project Congressional District NY-20
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15080.96
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State