Search icon

D. OWENS ELECTRIC INC.

Company Details

Name: D. OWENS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1986 (38 years ago)
Entity Number: 1123567
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 15 mark lane, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 925 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS M OWENS JR Chief Executive Officer 925 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
donna m. OWENS DOS Process Agent 15 mark lane, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2012-10-11 2024-02-27 Address 925 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2012-10-11 2024-02-27 Address 925 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2006-10-04 2012-10-11 Address 15 MARK LN, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
1992-12-30 2012-10-11 Address 15 MARK LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1992-12-30 2006-10-04 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1986-10-31 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-31 2012-10-11 Address 15 MARK LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004185 2023-11-20 CERTIFICATE OF CHANGE BY ENTITY 2023-11-20
121011006275 2012-10-11 BIENNIAL STATEMENT 2012-10-01
080930003418 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061004002326 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041115002720 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020930002613 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001005002763 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981006002543 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961007002059 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931022003146 1993-10-22 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109874578 0216000 1993-04-21 460 BEDFORD ROAD, PLEASANTVILLE, NY, 10570
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-04-21
Case Closed 1993-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-05-20
Abatement Due Date 1993-05-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1993-05-20
Abatement Due Date 1993-05-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1993-05-20
Abatement Due Date 1993-05-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8934698401 2021-02-14 0202 PPS 925 Route 6, Mahopac, NY, 10541-1772
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49457.17
Loan Approval Amount (current) 49457.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-1772
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 50102.15
Forgiveness Paid Date 2022-06-08
9605137100 2020-04-15 0202 PPP 925 ROUTE 6, MAHOPAC, NY, 10541
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65900
Loan Approval Amount (current) 65900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 66468.73
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3069897 Intrastate Non-Hazmat 2017-11-17 - - 0 2 Private(Property)
Legal Name D OWENS ELECTRIC INC
DBA Name -
Physical Address 925 ROUTE 6 STE 3 , MAHOPAC, NY, 10541-1772, US
Mailing Address 925 ROUTE 6 STE 3 , MAHOPAC, NY, 10541-1772, US
Phone (845) 628-1208
Fax -
E-mail DOWENSELEC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State