Search icon

A-M ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-M ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2000 (25 years ago)
Entity Number: 2459754
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1117 WEST FAYETTE STREET, STE 3, SYRACUSE, NY, United States, 13204
Principal Address: 211 GOODRICH AVENUE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1117 WEST FAYETTE STREET, STE 3, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
JOSEPH E HERBERT Chief Executive Officer PO BOX 6484, SYRACUSE, NY, United States, 13217

History

Start date End date Type Value
2012-06-13 2014-07-17 Address PO BOX 6484, SYRACUSE, NY, 13217, 6484, USA (Type of address: Chief Executive Officer)
2008-02-01 2014-07-17 Address 1117 WEST FAYETTE STREET, SUITE #3, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2008-02-01 2012-06-13 Address A-M ELECTRIC INC, PO BOX 6484, SYRACUSE, NY, 13217, 6484, USA (Type of address: Chief Executive Officer)
2006-02-08 2008-02-01 Address 6299 MEADE ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2006-02-08 2008-02-01 Address A-M ELECTRIC INC, 6299 MEADE ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140717002310 2014-07-17 BIENNIAL STATEMENT 2014-01-01
120613002588 2012-06-13 BIENNIAL STATEMENT 2012-01-01
100127002983 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080201003234 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060208002572 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232800
Current Approval Amount:
232800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234700.67

Court Cases

Court Case Summary

Filing Date:
2006-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL BROTHERHOOD OF E
Party Role:
Plaintiff
Party Name:
A-M ELECTRIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State