Search icon

MELLER ELECTRIC, INC.

Company Details

Name: MELLER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1984 (41 years ago)
Entity Number: 929536
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 281 AINSLIE STREET, BROOKLYN, NY, United States, 11211
Principal Address: 7-44 POINT CRESCENT, MALBA, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD SCAROLA Chief Executive Officer 281 AINSLIE STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
LEONARD SCAROLA DOS Process Agent 281 AINSLIE STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2018-07-10 2020-07-29 Address 281 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-07-05 2018-07-10 Address 2529 ATLANTIC AVE, BROOKLYN, NY, 11207, 2307, USA (Type of address: Service of Process)
2002-07-05 2018-07-10 Address 2529 ATLANTIC AVE, BROOKLYN, NY, 11207, 2307, USA (Type of address: Chief Executive Officer)
1993-09-16 2002-07-05 Address 15 DUCK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-09-16 2002-07-05 Address 15 DUCK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-06-14 1993-09-16 Address 2529 ATLANTIC AVENUE, BROOKLYN, NY, 11207, 2307, USA (Type of address: Principal Executive Office)
1993-06-14 1993-09-16 Address 15 DUCK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1984-07-11 2002-07-05 Address 15 DUCK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1984-07-11 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200729060129 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180710006221 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160701006417 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710006672 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120807002264 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100727002127 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080724002635 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060620002456 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040802002361 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020705002101 2002-07-05 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5384738303 2021-01-25 0202 PPS 281 Ainslie St, Brooklyn, NY, 11211-4913
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16828.9
Loan Approval Amount (current) 16828.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4913
Project Congressional District NY-07
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16967.22
Forgiveness Paid Date 2021-11-24
2498077304 2020-04-29 0202 PPP 281 AINSLIE STREET, BROOKLYN, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18102
Loan Approval Amount (current) 18102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18275.58
Forgiveness Paid Date 2021-04-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State