Search icon

OLD FORGE ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ERIC LUDOVICI Chief Executive Officer PO BOX 1018, OLD FORGE, NY, United States, 13420

DOS Process Agent

Name Role Address
C/O GCWM DOS Process Agent 141 FORGE ST, THENDARA, NY, United States, 13472

Agent

Name Role Address
GERHARDT CLEMANS WEALTH MANAGEMENT, INC. Agent 3071 STATE ROUTE 28, OLD FORGE, NY, 13420

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13242.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State