Search icon

MEDCO ELECTRIC INC.

Company Details

Name: MEDCO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1983 (42 years ago)
Entity Number: 839652
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 157 TIBBETTS ROAD, YONKERS, NY, United States, 10705
Principal Address: 157 TIBBETTS RD, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEDCO ELECTRIC INC Chief Executive Officer 157 TIBBETTS RD, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
MEDCO ELECTRIC INC. DOS Process Agent 157 TIBBETTS ROAD, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2023-03-24 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-26 2021-05-05 Address 157 TIBBETTS RD, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2003-05-08 2020-03-26 Address 157 TIBBETTS RD, STE 103, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2003-05-08 2020-03-26 Address 157 TIBBETTS RD, STE 103, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2003-05-08 2020-03-26 Address 157 TIBBETTS RD, STE 103, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1999-05-24 2003-05-08 Address 3 ALAN B. SHEPARD PLACE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1999-05-24 2003-05-08 Address 13 OVERMAN PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-05-24 2003-05-08 Address 3 ALAN B. SHEPARD PLACE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1997-06-24 1999-05-24 Address 13 OVERMAN PLACE, NEW ROCHELLE, NY, 10801, 1413, USA (Type of address: Principal Executive Office)
1997-06-24 1999-05-24 Address 13 OVERMAN PLACE, NEW ROCHELLE, NY, 10801, 1413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505061186 2021-05-05 BIENNIAL STATEMENT 2021-05-01
200326060010 2020-03-26 BIENNIAL STATEMENT 2019-05-01
150921006224 2015-09-21 BIENNIAL STATEMENT 2015-05-01
130523006334 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110608002435 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090504002873 2009-05-04 BIENNIAL STATEMENT 2009-05-01
050628002654 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030508002757 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010502002321 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990524002662 1999-05-24 BIENNIAL STATEMENT 1999-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-11-02 No data EAST 226 DRIVE, FROM STREET EAST 225 STREET TO STREET SCHIEFFELIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-03-17 No data EAST 226 DRIVE, FROM STREET EAST 225 STREET TO STREET SCHIEFFELIN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-03-02 No data EAST 226 DRIVE, FROM STREET EAST 225 STREET TO STREET SCHIEFFELIN AVENUE No data Street Construction Inspections: Active Department of Transportation PLEASE DISREGARD THIS ENTRY
2007-02-09 No data COFFEY STREET, FROM STREET DEAD END TO STREET FERRIS STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-17 No data 6 AVENUE, FROM STREET BLEECKER STREET TO STREET CARMINE STREET No data Street Construction Inspections: Complaint Department of Transportation truck blocking driving lane ped has 3 1/2 ped walkway in the r/w
2006-11-25 No data CARMINE STREET, FROM STREET 6 AVENUE TO STREET BLEECKER STREET No data Street Construction Inspections: Post-Audit Department of Transportation nyc parks

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7650577310 2020-04-30 0202 PPP 157 TIBBETTS RD SUITE 103, YONKERS, NY, 10705
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247777
Loan Approval Amount (current) 237777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 240903.37
Forgiveness Paid Date 2021-08-30
8522358909 2021-05-11 0202 PPS 157 Tibbetts Rd Ste 103, Yonkers, NY, 10705-2643
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233367
Loan Approval Amount (current) 233367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-2643
Project Congressional District NY-16
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Feb 2025

Sources: New York Secretary of State