Search icon

M.D. ELECTRIC, INC.

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)
2001-01-18 2006-12-26 Address 16 HUNTINGTON LN, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

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
061226002012 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050218002717 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030103002659 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010118000691 2001-01-18 CERTIFICATE OF INCORPORATION 2001-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268987302 2020-05-01 0235 PPP 269 colonial ave., Williston Park, NY, 11596
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17862
Loan Approval Amount (current) 17862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18017.8
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State