Search icon

MELLER ELECTRIC, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
16828.90
Total Face Value Of Loan:
16828.90
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:
18102.00
Total Face Value Of Loan:
18102.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,102
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,275.58
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $18,102
Jobs Reported:
1
Initial Approval Amount:
$16,828.9
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,828.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,967.22
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $16,827.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State