Search icon

HAROLD MACOFF ELECTRIC, LTD.

Company Details

Name: HAROLD MACOFF ELECTRIC, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1969 (56 years ago)
Entity Number: 281984
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 6721 SALT RD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN M MACOFF Chief Executive Officer 6721 SALT RD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6721 SALT RD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2009-09-15 2011-09-22 Address 2445 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2009-09-15 2011-09-22 Address 2445 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2001-09-27 2009-09-15 Address 147 MEADOWVIEW LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-09-27 2011-09-22 Address 2445 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2001-09-27 2009-09-15 Address 147 MEADOWVILLE LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-09-24 2001-09-27 Address 147 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, 3533, USA (Type of address: Service of Process)
1997-09-24 2001-09-27 Address 147 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, 3533, USA (Type of address: Chief Executive Officer)
1997-09-24 2001-09-27 Address 147 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, 3533, USA (Type of address: Principal Executive Office)
1995-07-31 1997-09-24 Address 147 MEADOWVIEW DR, BUFFALO, NY, 14221, 3533, USA (Type of address: Chief Executive Officer)
1995-07-31 1997-09-24 Address 147 MEADOWVIEW DR, BUFFALO, NY, 14221, 3533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131015002167 2013-10-15 BIENNIAL STATEMENT 2013-09-01
110922002215 2011-09-22 BIENNIAL STATEMENT 2011-09-01
20110215020 2011-02-15 ASSUMED NAME CORP INITIAL FILING 2011-02-15
090915002540 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070904002118 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051108002324 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030829002080 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010927002371 2001-09-27 BIENNIAL STATEMENT 2001-09-01
991001002176 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970924002350 1997-09-24 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8399247200 2020-04-28 0296 PPP 6721 Salt Rd, Clarence, NY, 14031-1020
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22882.5
Loan Approval Amount (current) 22882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1020
Project Congressional District NY-23
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23142.04
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1541725 Intrastate Non-Hazmat 2019-01-23 - - 1 2 Private(Property)
Legal Name HAROLD MACOFF ELECTRIC LTD
DBA Name -
Physical Address 6721 SALT ROAD, CLARENCE, NY, 14031, US
Mailing Address 6721 SALT ROAD, CLARENCE, NY, 14031, US
Phone (716) 634-9640
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State