Search icon

MID-STATE COMMUNICATIONS & ELECTRONICS, INC.

Headquarter

Company Details

Name: MID-STATE COMMUNICATIONS & ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2016 (9 years ago)
Entity Number: 4916998
ZIP code: 13424
County: Oneida
Place of Formation: New York
Address: 185 Clear Road, Oriskany NY 13424, Oriskany, NY, United States, 13424
Principal Address: 185 Clear Raod, Oriskany, NY, United States, 13424

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MID-STATE COMMUNICATIONS & ELECTRONICS, INC., FLORIDA F01000002576 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0BVS2 Obsolete Non-Manufacturer 1987-11-05 2024-03-09 2023-03-23 No data

Contact Information

POC WILLIS S. CORNEY
Phone +1 315-736-3061
Fax +1 315-736-8250
Address 185 CLEAR ROAD, ORISKANY, NY, 13424 4301, 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

DOS Process Agent

Name Role Address
MID-STATE COMMUNICATIONS & ELECTRONICS, INC. DOS Process Agent 185 Clear Road, Oriskany NY 13424, Oriskany, NY, United States, 13424

Chief Executive Officer

Name Role Address
RICHARD MUSACCHIO Chief Executive Officer 185 CLEAR ROAD, ORISKANY, NY, United States, 13424

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 185 CLEAR ROAD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2022-11-14 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-09-29 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2016-03-22 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2016-03-22 2024-03-01 Address 185 CLEAR ROAD, ORISKANY, NY, 13424, 4301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048886 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220928009948 2022-09-28 BIENNIAL STATEMENT 2022-03-01
160328000431 2016-03-28 CERTIFICATE OF MERGER 2016-03-28
160322000567 2016-03-22 CERTIFICATE OF INCORPORATION 2016-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302554837 0213100 2000-02-02 OLYMPIC TRAINING CENTER, LAKE PLACID, NY, 12946
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-02-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-04-11

Related Activity

Type Complaint
Activity Nr 202920856
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D12
Issuance Date 2000-03-14
Abatement Due Date 2000-03-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100268 C
Issuance Date 2000-03-14
Abatement Due Date 2000-03-27
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260502 D15
Issuance Date 2000-03-14
Abatement Due Date 2000-03-17
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8250027108 2020-04-15 0248 PPP 185 Clear Road, Oriskany, NY, 13424
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424500
Loan Approval Amount (current) 424500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oriskany, ONEIDA, NY, 13424-0001
Project Congressional District NY-22
Number of Employees 33
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 429349.77
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State