Search icon

M.D. ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.D. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2595650
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 15 DEPOT ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK DANOWSKI Chief Executive Officer 15 DEPOT ROAD, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
M.D. ELECTRIC, INC. DOS Process Agent 15 DEPOT ROAD, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2006-12-26 2013-01-15 Address 16 HUNTINGTON LANE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2006-12-26 2013-01-15 Address 16 HUNTINGTON LANE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2006-12-26 2013-01-15 Address 16 HUNTINGTON LANE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2003-01-03 2006-12-26 Address 16 HUNTINGTON LN, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2003-01-03 2006-12-26 Address 16 HUNTINGTON LN, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2146066 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150106006619 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130115006575 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110224002535 2011-02-24 BIENNIAL STATEMENT 2011-01-01
090102002542 2009-01-02 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
17862.00
Total Face Value Of Loan:
17862.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17862
Current Approval Amount:
17862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18017.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State