Name: | OLD FORGE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2017 (8 years ago) |
Entity Number: | 5072851 |
ZIP code: | 13472 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 141 FORGE ST, THENDARA, NY, United States, 13472 |
Principal Address: | 122 SOUTH SHORE RD, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC LUDOVICI | Chief Executive Officer | PO BOX 1018, OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
C/O GCWM | DOS Process Agent | 141 FORGE ST, THENDARA, NY, United States, 13472 |
Name | Role | Address |
---|---|---|
GERHARDT CLEMANS WEALTH MANAGEMENT, INC. | Agent | 3071 STATE ROUTE 28, OLD FORGE, NY, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | P.O. BOX 1018, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | PO BOX 1018, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | PO BOX 1018, OLD FORGE, NY, 13420, 1018, USA (Type of address: Chief Executive Officer) |
2019-03-21 | 2025-01-01 | Address | 141 FORGE STREET, THENDARA, NY, 13472, USA (Type of address: Service of Process) |
2019-03-21 | 2025-01-01 | Address | P.O. BOX 1018, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2017-01-24 | 2019-03-21 | Address | 3071 STATE ROUTE 28, P.O. BOX 62, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2017-01-24 | 2025-01-01 | Address | 3071 STATE ROUTE 28, OLD FORGE, NY, 13420, USA (Type of address: Registered Agent) |
2017-01-24 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047528 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230102000545 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
220209000013 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
190321060391 | 2019-03-21 | BIENNIAL STATEMENT | 2019-01-01 |
170124010042 | 2017-01-24 | CERTIFICATE OF INCORPORATION | 2017-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2051177303 | 2020-04-29 | 0248 | PPP | 122 South Shore Rd., Old Forge, NY, 13420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State