Search icon

HOUR ELECTRIC COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOUR ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1985 (40 years ago)
Entity Number: 1018978
ZIP code: 12828
County: Washington
Place of Formation: New York
Address: 30 EAST ST, PO BOX 325, FORT EDWARD, NY, United States, 12828
Principal Address: 30 EAST ST, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMEON A HUNSDON Chief Executive Officer 30 EAST ST, FORT EDWARD, NY, United States, 12828

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST ST, PO BOX 325, FORT EDWARD, NY, United States, 12828

Unique Entity ID

CAGE Code:
0FUP5
UEI Expiration Date:
2021-01-02

Business Information

Activation Date:
2020-01-03
Initial Registration Date:
2019-01-14

Commercial and government entity program

CAGE number:
0FUP5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-04
CAGE Expiration:
2025-01-03
SAM Expiration:
2021-01-02

Contact Information

POC:
TABITHA PALMER

History

Start date End date Type Value
2025-08-04 2025-08-04 Address 30 EAST ST, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2025-08-04 2025-08-04 Address 30 EAST ST, FORT EDWARD, NY, 12828, 0325, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-08-04 Address 30 EAST ST, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 30 EAST ST, FORT EDWARD, NY, 12828, 0325, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 30 EAST ST, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250804000610 2025-08-04 BIENNIAL STATEMENT 2025-08-04
240312000454 2024-03-12 BIENNIAL STATEMENT 2024-03-12
230303003068 2023-03-03 BIENNIAL STATEMENT 2021-08-01
190802060157 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007251 2017-08-01 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
303000.00
Total Face Value Of Loan:
303000.00
Date:
2012-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
133000.00
Total Face Value Of Loan:
133000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-26
Type:
Planned
Address:
ROTTERDAM MALL, ROTTERDAM, NY, 12303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-19
Type:
Referral
Address:
CORINTH RD., QUEENSBURY, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-12-17
Type:
Prog Related
Address:
ALBANY MEDICAL CENTER, 365 MYRTLE AVENUE, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-11
Type:
Referral
Address:
POST OFFICE AT ROUTES 29 & 50, SARATOGA, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-10
Type:
Prog Related
Address:
PLATTSBURGH AIR FORCE BASE, PLATTSBURGH, NY, 12903
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$303,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$306,341.42
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $303,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 747-2725
Add Date:
2006-08-01
Operation Classification:
Private(Property)
power Units:
12
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1997-11-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MCKIE,
Party Role:
Plaintiff
Party Name:
HOUR ELECTRIC COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-01
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
IBEW WELFARE FUND,
Party Role:
Plaintiff
Party Name:
HOUR ELECTRIC COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-01-31
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DURLING,
Party Role:
Plaintiff
Party Name:
HOUR ELECTRIC COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State