Name: | CARLOS ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1985 (40 years ago) |
Entity Number: | 966346 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 HUDSON STREET, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 103 BURKE COURT, BUCHANAN, NY, United States, 10511 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS ELECTRIC CORP. | DOS Process Agent | 3 HUDSON STREET, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
CARLOS M RODRIGUES | Chief Executive Officer | 3 HUDSON ST, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-04 | 2021-01-07 | Address | 3 HUDSON STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2007-01-04 | 2011-01-26 | Address | 103 BURKE COURT, BUCHANAN, NY, 10511, 1303, USA (Type of address: Chief Executive Officer) |
2007-01-04 | 2011-01-26 | Address | 3 HUDSON STREET, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1999-01-14 | 2007-01-04 | Address | 3 HUDSON ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1999-01-14 | 2007-01-04 | Address | 3 HUDSON ST, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1999-01-14 | 2007-01-04 | Address | 103 BURKE COURT, BUCHANAN, NY, 10511, 1303, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 1999-01-14 | Address | 103 BURKE COURT, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 1999-01-14 | Address | 103 BURKE COURT, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office) |
1994-02-01 | 1999-01-14 | Address | 103 BURKE COURT, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
1985-01-14 | 1994-02-01 | Address | 56 CLINTON ST, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060828 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
170505006322 | 2017-05-05 | BIENNIAL STATEMENT | 2017-01-01 |
150114006867 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130109006950 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110126002874 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090126002606 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
070104002161 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050207002176 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
030122002671 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010116002598 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3320665004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6018037401 | 2020-05-13 | 0202 | PPP | 3 HUDSON STREET, TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State