Search icon

DEMARCO AND NASTERS ELECTRICAL, INC.

Company Details

Name: DEMARCO AND NASTERS ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1970 (55 years ago)
Entity Number: 232679
ZIP code: 12027
County: Schenectady
Place of Formation: New York
Address: 4 MERCHANT LANE, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER NASTERS Chief Executive Officer 4 MERCHANT LANE, BURNT HILLS, NY, United States, 12027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 MERCHANT LANE, BURNT HILLS, NY, United States, 12027

History

Start date End date Type Value
2000-03-24 2010-04-23 Address 273 AUTUMN RUN, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1993-01-05 2010-04-23 Address 273 AUTUMN RUN, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-01-05 2010-04-23 Address 273 AUTUMN RUN, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1970-04-16 2000-03-24 Address 1519 CHRISLER AVE., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100423002637 2010-04-23 BIENNIAL STATEMENT 2010-04-01
060425002981 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040524002438 2004-05-24 BIENNIAL STATEMENT 2004-04-01
C331293-2 2003-05-14 ASSUMED NAME CORP INITIAL FILING 2003-05-14
020501002132 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000620002128 2000-06-20 BIENNIAL STATEMENT 2000-04-01
000324000687 2000-03-24 CERTIFICATE OF CHANGE 2000-03-24
930105002174 1993-01-05 BIENNIAL STATEMENT 1992-04-01
A129376-3 1974-01-18 CERTIFICATE OF AMENDMENT 1974-01-18
827849-6 1970-04-16 CERTIFICATE OF INCORPORATION 1970-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3621087700 2020-05-01 0248 PPP 4 Merchant Lane, Burnt Hills, NY, 12027
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37136.66
Loan Approval Amount (current) 37136.66
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Burnt Hills, SARATOGA, NY, 12027-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37587.39
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State