Search icon

MEL CARR ELECTRIC CORP.

Company Details

Name: MEL CARR ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1976 (49 years ago)
Entity Number: 412067
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 6 HIGHLAND AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M CARR Chief Executive Officer 6 HIGHLAND AVE, ALBANY, NY, United States, 12205

Agent

Name Role Address
MELVIN L. CARR Agent 25 NICHOLAS DRIVE, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
MEL CARR ELECTRIC CORP. DOS Process Agent 6 HIGHLAND AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-08-18 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-07 2012-10-29 Address 6 HIGHLAND AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2010-10-07 2020-10-01 Address 6 HIGHLAND AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1992-12-21 2010-10-07 Address 356 SHERMAN ST, PO BOX 6489, ALBANY, NY, 12206, 0489, USA (Type of address: Principal Executive Office)
1992-12-21 2010-10-07 Address 356 SHERMAN ST, PO BOX 6489, ALBANY, NY, 12206, 0489, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001062050 2020-10-01 BIENNIAL STATEMENT 2020-10-01
20161129012 2016-11-29 ASSUMED NAME CORP INITIAL FILING 2016-11-29
141007006487 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121029002370 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101007002170 2010-10-07 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
137700.00
Total Face Value Of Loan:
137700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137700
Current Approval Amount:
137700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138986.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State