Search icon

A-M ELECTRIC, INC.

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)
2004-01-02 2006-02-08 Address 140 THURBER ST APT #4, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2004-01-02 2006-02-08 Address 4455 EAST GENESE ST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2000-01-11 2006-02-08 Address 4455 EAST GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Service of Process)

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
040102002236 2004-01-02 BIENNIAL STATEMENT 2004-01-01
000111000051 2000-01-11 CERTIFICATE OF INCORPORATION 2000-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847477104 2020-04-10 0248 PPP 1117 West Fayette Street, SYRACUSE, NY, 13204-2701
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232800
Loan Approval Amount (current) 232800
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 Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-2701
Project Congressional District NY-22
Number of Employees 21
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234700.67
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601141 Employee Retirement Income Security Act (ERISA) 2006-09-22 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2006-09-22
Termination Date 2007-06-20
Section 1132
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State