Search icon

ELECTRA SALES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRA SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1972 (53 years ago)
Entity Number: 324022
ZIP code: 13502
County: Onondaga
Place of Formation: New York
Address: 10723 COSBY MANOR RD, SUITE 210, UTICA, NY, United States, 13502
Principal Address: 1151 PITTSFORD VICTOR RD, SUITE 218, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK S ROGERS Chief Executive Officer 1151 PITTSFORD VICTOR RD, SUITE 218, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
ROBERT C MARTIN DOS Process Agent 10723 COSBY MANOR RD, SUITE 210, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
160991374
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-02-05 2020-02-03 Address 10723 COSBY MANOR RD, SUITE 210, UTICA, NY, 13502, USA (Type of address: Service of Process)
2016-02-03 2020-02-03 Address 15 FISHERS ROAD, SUITE 210, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2016-02-03 2020-02-03 Address 15 FISHERS ROAD, SUITE 210, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2016-02-03 2018-02-05 Address 15 FISHERS ROAD, SUITE 210, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-06-03 2016-02-03 Address 378 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200203063070 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006722 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160203006076 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140603002220 2014-06-03 BIENNIAL STATEMENT 2014-02-01
C330518-2 2003-04-30 ASSUMED NAME CORP INITIAL FILING 2003-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
69477.00
Total Face Value Of Loan:
69477.00
Date:
2014-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State