Search icon

MCCAULEY ELECTRICAL, LLC

Company Details

Name: MCCAULEY ELECTRICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2005 (20 years ago)
Entity Number: 3240047
ZIP code: 28601
County: Rensselaer
Place of Formation: New York
Address: 1081 16TH AVE NW, 1081 16th Ave NW, HICKORY, NC, United States, 28601

DOS Process Agent

Name Role Address
CHARLES J MCCAULEY DOS Process Agent 1081 16TH AVE NW, 1081 16th Ave NW, HICKORY, NC, United States, 28601

Agent

Name Role Address
CHARLES MCCAULEY Agent 5 EVERGREEN LANE, WYNANTSKILL, NY, 12198

History

Start date End date Type Value
2017-08-03 2023-08-02 Address 1081 16TH AVE NW, HICKORY, NC, 28601, USA (Type of address: Service of Process)
2007-06-27 2023-08-02 Address 5 EVERGREEN LANE, WYNANTSKILL, NY, 12198, USA (Type of address: Registered Agent)
2007-06-27 2017-08-03 Address 5 EVERGREEN LANE, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
2006-04-28 2007-06-27 Address (Type of address: Registered Agent)
2005-08-05 2006-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-08-05 2007-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001898 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210810000230 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190805061514 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006881 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007949 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006514 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110823002171 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090812002050 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070809002572 2007-08-09 BIENNIAL STATEMENT 2007-08-01
070627000156 2007-06-27 CERTIFICATE OF CHANGE 2007-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016557400 2020-05-13 0248 PPP 1313 South Schodack Road, Castleton-on-Hudson, NY, 12033
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3025
Loan Approval Amount (current) 3025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castleton-on-Hudson, RENSSELAER, NY, 12033-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3041.99
Forgiveness Paid Date 2020-12-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State