Search icon

OKEEFE ELECTRIC, LLC

Company Details

Name: OKEEFE ELECTRIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3518563
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1971 WESTERN AVE #231, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1971 WESTERN AVE #231, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2007-05-16 2013-05-16 Address 2 FRANCIS DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516002442 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110525002585 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090422002086 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070911000169 2007-09-11 CERTIFICATE OF PUBLICATION 2007-09-11
070516000977 2007-05-16 ARTICLES OF ORGANIZATION 2007-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7063317308 2020-04-30 0248 PPP 1971 WESTERN AVE #231, ALBANY, NY, 12203
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10397.56
Loan Approval Amount (current) 10397.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10472.36
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State