Search icon

TY ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TY ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1974 (51 years ago)
Entity Number: 346215
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1465 Mount Read Blvd, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F. YATTEAU Chief Executive Officer 125 CYPRESS ST, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THOMAS YATTEAU DOS Process Agent 1465 Mount Read Blvd, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 125 CYPRESS ST, ROCHESTER, NY, 14605, 1566, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 125 CYPRESS ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 125 CYPRESS ST, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2023-07-11 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 125 CYPRESS ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607000783 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230523003553 2023-05-23 BIENNIAL STATEMENT 2022-06-01
200806060761 2020-08-06 BIENNIAL STATEMENT 2020-06-01
120608006139 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100715002648 2010-07-15 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
68075.00
Total Face Value Of Loan:
68075.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-17
Type:
Prog Related
Address:
590 SOUTH AVENUE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-20
Type:
Unprog Rel
Address:
3160 WEST RIDGE ROAD, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-07-12
Type:
Planned
Address:
RT. 5 & 20, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$68,075
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,075
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,545.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,000
Utilities: $10,885
Rent: $23,040
Healthcare: $6000
Debt Interest: $150

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 423-6309
Add Date:
2003-07-11
Operation Classification:
Private(Property)
power Units:
9
Drivers:
7
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State