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
2010-10-07 2020-10-01 Address 6 HIGHLAND AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-10-07 2012-10-29 Address 6 HIGHLAND AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1992-12-21 2010-10-07 Address 356 SHERMAN ST, PO BOX 6489, ALBANY, NY, 12206, 0489, USA (Type of address: Chief Executive Officer)
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: Service of Process)
1987-08-24 1992-12-21 Address 25 NICHOLAS DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1981-01-13 1987-08-24 Address 100 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1976-10-12 1981-01-13 Address 111 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)
1976-10-12 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080930003431 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061004002102 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041207002077 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021030002426 2002-10-30 BIENNIAL STATEMENT 2002-10-01
000920002339 2000-09-20 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7803417005 2020-04-08 0248 PPP 6 Highland Ave., ALBANY, NY, 12205-5418
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137700
Loan Approval Amount (current) 137700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-5418
Project Congressional District NY-20
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138986.46
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State