Search icon

SHEA ELECTRIC, INC.

Company Details

Name: SHEA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2001 (24 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 2660790
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 72 POST AVENUE, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN P SHEA Chief Executive Officer 72 POST AVENUE, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 POST AVENUE, HILTON, NY, United States, 14468

History

Start date End date Type Value
2009-07-16 2023-07-17 Address 72 POST AVENUE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2009-07-16 2023-07-17 Address 72 POST AVENUE, HILTON, NY, 14468, USA (Type of address: Service of Process)
2003-09-18 2009-07-16 Address 52 LAVAINE WAY, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2003-09-18 2009-07-16 Address 52 LAVAINE WAY, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2001-07-16 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-16 2009-07-16 Address 52 LAVAINE WAY, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717002041 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
170710006333 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150713006298 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130705006283 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110804002532 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090716002482 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070809003289 2007-08-09 BIENNIAL STATEMENT 2007-07-01
050915002146 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030918002572 2003-09-18 BIENNIAL STATEMENT 2003-07-01
010716000439 2001-07-16 CERTIFICATE OF INCORPORATION 2001-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5686757406 2020-05-12 0219 PPP 72 Post Ave, Hilton, NY, 14468-8977
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8630
Loan Approval Amount (current) 8630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-8977
Project Congressional District NY-25
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8700.96
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302888 Employee Retirement Income Security Act (ERISA) 2003-06-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-06-10
Termination Date 2003-09-02
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NATIONAL ORGAN
Role Plaintiff
Name SHEA ELECTRIC, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State