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

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

Form 5500 Series

Employer Identification Number (EIN):
204530263
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
172462.00
Total Face Value Of Loan:
172462.00
Date:
2020-04-15
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:
172462.00
Total Face Value Of Loan:
172462.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172462
Current Approval Amount:
172462
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
174314.19
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172462
Current Approval Amount:
172462
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
174843.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State