Search icon

MEDCO ELECTRIC INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
233367.00
Total Face Value Of Loan:
233367.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-09
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:
-10000.00
Total Face Value Of Loan:
237777.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$233,367
Date Approved:
2021-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $233,363
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$247,777
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$240,903.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $227,777
Utilities: $1,000
Rent: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State