Search icon

GENERATION ELECTRICAL CORP.

Company Details

Name: GENERATION ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2012 (13 years ago)
Date of dissolution: 22 May 2024
Entity Number: 4225544
ZIP code: 13088
County: Oneida
Place of Formation: New York
Address: 110 LUTHER AVE., LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VQL8 Active Non-Manufacturer 2013-04-22 2024-03-09 2027-01-12 2023-02-09

Contact Information

POC SANDRA CIRRINCIONE
Phone +1 315-725-2976
Address 110 LUTHER AVE, LIVERPOOL, NY, 13088 6726, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SANDRA CIRRINCIONE Chief Executive Officer 110 LUTHER AVE., LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
SANDRA CIRRINCIONE DOS Process Agent 110 LUTHER AVE., LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 110 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2020-04-13 2024-06-07 Address 110 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2020-04-13 2024-06-07 Address 110 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2016-04-11 2020-04-13 Address 511 CHARLES AVE., SOLVAY, NY, 13209, USA (Type of address: Principal Executive Office)
2016-04-11 2020-04-13 Address 511 CHARLES AVE., SOLVAY, NY, 13209, USA (Type of address: Service of Process)
2016-04-11 2020-04-13 Address 511 CHARLES AVE., SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
2014-04-25 2016-04-11 Address 3883 DAWES AVE., CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
2014-04-25 2016-04-11 Address 3883 DAWES AVE., CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2012-04-03 2016-04-11 Address 3883 DAWES AVE., CLINTON, NY, 13323, USA (Type of address: Service of Process)
2012-04-03 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240607003217 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
221129000876 2022-11-29 BIENNIAL STATEMENT 2022-04-01
200413060456 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180409006413 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160411006375 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140425006086 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120403000115 2012-04-03 CERTIFICATE OF INCORPORATION 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9491508308 2021-01-30 0248 PPS 110 Luther Ave, Liverpool, NY, 13088-6726
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63047
Loan Approval Amount (current) 63047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6726
Project Congressional District NY-22
Number of Employees 10
NAICS code 423610
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63695.75
Forgiveness Paid Date 2022-02-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State