Search icon

JIM ROSE ELECTRIC, INC.

Company Details

Name: JIM ROSE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1987 (38 years ago)
Entity Number: 1144564
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: PO BOX 412, 12 Beaverkill Rd, LIVINGSTON MANOR, NY, United States, 12758
Principal Address: 12 Beaverkill Rd, Livingston Manor, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH FISK Chief Executive Officer PO BOX 412, 12 BEAVERKILL RD, LIVINGSTON MANOR, NY, United States, 12758

DOS Process Agent

Name Role Address
JIM ROSE ELECTRIC,INC. DOS Process Agent PO BOX 412, 12 Beaverkill Rd, LIVINGSTON MANOR, NY, United States, 12758

History

Start date End date Type Value
2023-09-18 2023-09-18 Address PO BOX 412, 12 BEAVERKILL RD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address PO BOX 412, BEAVERKILL RD, LIVINGSTON MANOR, NY, 12758, 0412, USA (Type of address: Chief Executive Officer)
2005-03-15 2023-09-18 Address PO BOX 499, 62 DUBOIS ST, LIVINGSTON MANOR, NY, 12758, 0499, USA (Type of address: Service of Process)
2005-03-15 2007-02-20 Address PO BOX 499, 62 DUBOIS ST, LIVINGSTON MANOR, NY, 12758, 0499, USA (Type of address: Principal Executive Office)
2005-03-15 2023-09-18 Address PO BOX 412, BEAVERKILL RD, LIVINGSTON MANOR, NY, 12758, 0412, USA (Type of address: Chief Executive Officer)
2001-02-13 2005-03-15 Address PO BOX 412, BEAVERKILL RD, LIVINGSTON MANOR, NY, 12758, 0412, USA (Type of address: Principal Executive Office)
2001-02-13 2005-03-15 Address PO BOX 412, BEAVERKILL RD, LIVINGSTON MANOR, NY, 12758, 0412, USA (Type of address: Chief Executive Officer)
2001-02-13 2005-03-15 Address PO BOX 499, DU BOIS ST, LIVINGSTON MANOR, NY, 12758, 0499, USA (Type of address: Service of Process)
1994-03-23 2001-02-13 Address BOX 499, DUBOIS STREET, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
1993-06-24 2001-02-13 Address PO BOX 499, DU BOIS STREET, LIVINGSTON MANOR, NY, 12758, 0499, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918004183 2023-09-18 BIENNIAL STATEMENT 2023-02-01
150202006578 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006106 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110215002361 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090202003181 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070220002287 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050315002511 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030131002413 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010213002383 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990217002569 1999-02-17 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9681927005 2020-04-09 0202 PPP 21 Hoos Rd, Livingston Manor, NY, 12758-5347
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 20176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Livingston Manor, SULLIVAN, NY, 12758-5347
Project Congressional District NY-19
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20429.72
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1528397 Intrastate Non-Hazmat 2012-12-03 10000 2011 4 4 Private(Property)
Legal Name JIM ROSE ELECTRIC INC
DBA Name -
Physical Address 62 DUBOIS STREET, LIVINGSTON MANOR, NY, 12758, US
Mailing Address 499, LIVINGSTON MANOR, NY, 12758, US
Phone (845) 439-5475
Fax -
E-mail JEROSE@WARWICK.NET

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