Search icon

MCGURK ELECTRIC INC.

Company Details

Name: MCGURK ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (23 years ago)
Entity Number: 2837774
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 32 WAINSWRIGHT CIRCLE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WAINSWRIGHT CIRCLE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
JOSEPH P. MCGURK Chief Executive Officer 32 WAINSWRIGHT CIRCLE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 32 WAINSWRIGHT CIRCLE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 32 WAINSWRIGHT CIRCLE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-12-30 Address 32 WAINSWRIGHT CIRCLE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2024-10-25 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-12-30 Address 32 WAINSWRIGHT CIRCLE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230016808 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241025000573 2024-10-25 BIENNIAL STATEMENT 2024-10-25
121210002133 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101221002681 2010-12-21 BIENNIAL STATEMENT 2010-11-01
081205002747 2008-12-05 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
149800.00
Total Face Value Of Loan:
149800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-11
Type:
Planned
Address:
1900 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-25
Type:
Prog Related
Address:
4269 VOLUNTEER ROAD, GENESEO, NY, 14454
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149800
Current Approval Amount:
149800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151364.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 227-4002
Add Date:
2007-03-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State