Search icon

H D E ELECTRIC, INC.

Company Details

Name: H D E ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1983 (42 years ago)
Entity Number: 830540
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 5841 SENECA STREET, ELMA, NY, United States, 14059

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H D E ELECTRIC, INC. DOS Process Agent 5841 SENECA STREET, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
MICHAEL DURKIN JR Chief Executive Officer 5841 SENECA STREET, ELMA, NY, United States, 14059

History

Start date End date Type Value
2011-04-01 2013-03-06 Address 5841 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2011-04-01 2021-03-01 Address 5841 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process)
1997-03-06 2011-04-01 Address 5841 SENECA ST, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1994-10-04 2011-04-01 Address 5841 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1994-10-04 1997-03-06 Address 5841 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1994-10-04 2011-04-01 Address 5841 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process)
1983-03-24 2011-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-24 1994-10-04 Address 183 N. TRANSITHILL DR., DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061704 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190319060096 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170306006334 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302006533 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006493 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110401002098 2011-04-01 BIENNIAL STATEMENT 2011-03-01
110215000363 2011-02-15 CERTIFICATE OF AMENDMENT 2011-02-15
090302002635 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070316002895 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050420002749 2005-04-20 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896768405 2021-02-02 0296 PPS 5841 Seneca St, Elma, NY, 14059-9010
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273000
Loan Approval Amount (current) 273000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9010
Project Congressional District NY-23
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275819.75
Forgiveness Paid Date 2022-02-25
7351717108 2020-04-14 0296 PPP 5841 Seneca Street, ELMA, NY, 14059
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212900
Loan Approval Amount (current) 212900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELMA, ERIE, NY, 14059-0001
Project Congressional District NY-23
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214714.02
Forgiveness Paid Date 2021-03-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State