Search icon

HASTINGS CONSTRUCTION & ELECTRIC, INC.

Company Details

Name: HASTINGS CONSTRUCTION & ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2013 (12 years ago)
Date of dissolution: 01 Jul 2022
Entity Number: 4401879
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 256 BAY VIEW ROAD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMES HASTINGS DOS Process Agent 256 BAY VIEW ROAD, ROCHESTER, NY, United States, 14609

Agent

Name Role Address
C/O JAMES HASTINGS Agent 256 BAY VIEW ROAD, ROCHESTER, NY, 14609

History

Start date End date Type Value
2013-05-10 2022-07-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2013-05-10 2022-12-17 Address 256 BAY VIEW ROAD, ROCHESTER, NY, 14609, 2014, USA (Type of address: Registered Agent)
2013-05-10 2022-12-17 Address 256 BAY VIEW ROAD, ROCHESTER, NY, 14609, 2014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221217000246 2022-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-01
130510000768 2013-05-10 CERTIFICATE OF INCORPORATION 2013-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9712528602 2021-03-26 0219 PPP 256 Bay View Rd, Rochester, NY, 14609-2014
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39560
Loan Approval Amount (current) 39560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-2014
Project Congressional District NY-25
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39714.94
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State