Search icon

SS ELECTRIC LLC

Company Details

Name: SS ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638828
County: Suffolk
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2019-03-22 2020-01-27 Address 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2014-09-18 2019-03-22 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200127000550 2020-01-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-01-27
190322000469 2019-03-22 CERTIFICATE OF CHANGE 2019-03-22
140918010328 2014-09-18 ARTICLES OF ORGANIZATION 2014-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268957703 2020-05-01 0235 PPP 251 HOWELL AVE, RIVERHEAD, NY, 11901-2517
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2517
Project Congressional District NY-01
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11372.89
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State