Search icon

MY ELECTRICIAN INC.

Company Details

Name: MY ELECTRICIAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (17 years ago)
Entity Number: 3595561
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 597 saw mill river rd, ardsley, NY, United States, 10502
Principal Address: 1333A North Ave, ardsley, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ALONGI Chief Executive Officer 1333A NORTH AVE, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 597 saw mill river rd, ardsley, NY, United States, 10502

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 1333A NORTH AVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 597 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 597 SAW MILL RIVER RD., ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-06-24 Address 597 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 597 SAW MILL RIVER RD., ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-06-24 Address 597 SAW MILL RIVER RD., ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-06-24 Address 597 saw mill river rd, ardsley, NY, 10502, USA (Type of address: Service of Process)
2023-10-16 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Address 597 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2022-07-27 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624000287 2024-06-24 BIENNIAL STATEMENT 2024-06-24
231016003587 2023-10-16 BIENNIAL STATEMENT 2021-11-01
111209002271 2011-12-09 BIENNIAL STATEMENT 2011-11-01
071120000171 2007-11-20 CERTIFICATE OF INCORPORATION 2007-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6576128503 2021-03-04 0202 PPP 1333 North Ave Ste A, New Rochelle, NY, 10804-2149
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25745
Loan Approval Amount (current) 25745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-2149
Project Congressional District NY-16
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26118.3
Forgiveness Paid Date 2022-08-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State