Search icon

MACINTOSH ELECTRIC CORP.

Company Details

Name: MACINTOSH ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2005 (19 years ago)
Entity Number: 3297109
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 564 KIMBALL AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHALED MUQATTASH Chief Executive Officer 545 MILE SO RD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 564 KIMBALL AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2008-03-21 2013-12-30 Address 5 SEMINARY AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2008-03-21 2013-12-30 Address 5 SEMINARY AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2008-03-21 2013-12-30 Address 5 SEMINARY AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2006-03-10 2008-03-21 Address 545 MILE SQUARE ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2005-12-23 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131230002239 2013-12-30 BIENNIAL STATEMENT 2013-12-01
130206000468 2013-02-06 CERTIFICATE OF AMENDMENT 2013-02-06
120201002358 2012-02-01 BIENNIAL STATEMENT 2011-12-01
080321002339 2008-03-21 BIENNIAL STATEMENT 2007-12-01
060310000766 2006-03-10 CERTIFICATE OF CHANGE 2006-03-10

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96505
Current Approval Amount:
96505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90806.3

Date of last update: 29 Mar 2025

Sources: New York Secretary of State