Search icon

J. NOLAN ELECTRIC CORP.

Company Details

Name: J. NOLAN ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990625
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: 612 ASH GROVE RD, CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON NOLAN Chief Executive Officer 612 ASH GROVE RD, CAMBRIDGE, NY, United States, 12816

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 612 ASH GROVE RD, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2010-08-31 2012-09-07 Address 612 ASHGROVE ROAD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907002212 2012-09-07 BIENNIAL STATEMENT 2012-08-01
100831000169 2010-08-31 CERTIFICATE OF INCORPORATION 2010-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1259597305 2020-04-28 0248 PPP 612 ASHGROVE RD, CAMBRIDGE, NY, 12816-4613
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMBRIDGE, WASHINGTON, NY, 12816-4613
Project Congressional District NY-21
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22514.5
Forgiveness Paid Date 2021-09-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State