Search icon

LARRY MASCI ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARRY MASCI ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401596
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 599 PHILLIPS RD, BUILDING A, WEBSTER, NY, United States, 14580
Address: 599 PHILLIPS RD, BUILDING A, MEMBER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY MASCI ELECTRIC, INC. DOS Process Agent 599 PHILLIPS RD, BUILDING A, MEMBER, NY, United States, 14580

Chief Executive Officer

Name Role Address
LARRY MASCI Chief Executive Officer 599 PHILLIPS RD, BUILDING A, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-07-10 2025-07-10 Address 599 PHILLIPS RD, BUILDING A, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-02-22 Address 599 PHILLIPS RD, BUILDING A, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-07-10 Address 599 PHILLIPS RD, BUILDING A, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-07-10 Address 599 PHILLIPS RD, BUILDING A, MEMBER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250710003878 2025-07-10 BIENNIAL STATEMENT 2025-07-10
240222002475 2024-02-22 BIENNIAL STATEMENT 2024-02-22
190705060036 2019-07-05 BIENNIAL STATEMENT 2019-07-01
180329006123 2018-03-29 BIENNIAL STATEMENT 2017-07-01
150701006000 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
368300.00
Total Face Value Of Loan:
368300.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
368300.00
Total Face Value Of Loan:
368300.00
Date:
2016-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1025000.00
Total Face Value Of Loan:
873000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-18
Type:
Planned
Address:
5360 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$368,300
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$371,890.92
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $368,294
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$368,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$372,351.3
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $368,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-12-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State