Search icon

UNGERMAN ELECTRIC, INC.

Company Details

Name: UNGERMAN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334819
ZIP code: 12206
County: Albany
Place of Formation: New York
Principal Address: 395 SHERIDAN AVENUE, ALBANY, NY, United States, 12206
Address: 395 SHERIDAN AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNGERMAN ELECTRIC INC - 401(K) 2023 204530263 2024-06-28 UNGERMAN ELECTRIC INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 238210
Sponsor’s telephone number 5184368741
Plan sponsor’s address 486 CENTRAL AVE., ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing ALLAN GREENBERG
UNGERMAN ELECTRIC INC - 401(K) 2022 204530263 2023-09-08 UNGERMAN ELECTRIC INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 238210
Sponsor’s telephone number 5184368741
Plan sponsor’s address 486 CENTRAL AVE, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing ALLAN GREENBERG
UNGERMAN ELECTRIC INC - 401(K) 2021 204530263 2022-09-06 UNGERMAN ELECTRIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 238210
Sponsor’s telephone number 5184368741
Plan sponsor’s address 395 SHERIDAN AVE, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing ALLAN GREENBERG

DOS Process Agent

Name Role Address
UNGERMAN ELECTRIC, INC. DOS Process Agent 395 SHERIDAN AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
SUSAN UNGERMAN Chief Executive Officer 395 SHERIDAN AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2008-03-10 2016-03-25 Address 395 SHENDAN AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2008-03-10 2016-03-25 Address 395 SHENDAN AVENUE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
2006-03-16 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-16 2020-03-04 Address 395 SHERIDAN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060557 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160325006098 2016-03-25 BIENNIAL STATEMENT 2016-03-01
120420002778 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100331002961 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080310003172 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060316000423 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158088501 2021-03-03 0248 PPS 395 Sheridan Ave, Albany, NY, 12206-2919
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172462
Loan Approval Amount (current) 172462
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-2919
Project Congressional District NY-20
Number of Employees 15
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 174314.19
Forgiveness Paid Date 2022-04-04
9833257103 2020-04-15 0248 PPP 395 Sheridan Avenue, Albany, NY, 12206
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172462
Loan Approval Amount (current) 172462
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-0001
Project Congressional District NY-20
Number of Employees 15
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 174843.39
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State