Search icon

SCHENECTADY HARDWARE & ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHENECTADY HARDWARE & ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1959 (67 years ago)
Entity Number: 115754
ZIP code: 12301
County: Schenectady
Place of Formation: New York
Address: P.O. BOX 338, SCHENECTADY, NY, United States, 12301
Principal Address: 155 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER SPRARAGEN Chief Executive Officer PO BOX 338, SCHENECTADY, NY, United States, 12301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 338, SCHENECTADY, NY, United States, 12301

Unique Entity ID

CAGE Code:
2EA29
UEI Expiration Date:
2020-10-17

Business Information

Activation Date:
2019-10-22
Initial Registration Date:
2001-05-30

Commercial and government entity program

CAGE number:
2EA29
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-09
CAGE Expiration:
2028-05-12
SAM Expiration:
2024-05-09

Contact Information

POC:
CHERIE TAYLOR-DICENZO

Form 5500 Series

Employer Identification Number (EIN):
141438521
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-16 2025-01-16 Address PO BOX 338, SCHENECTADY, NY, 12301, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address PO BOX 338, SCHENECTADY, NY, 12301, 0338, USA (Type of address: Chief Executive Officer)
2008-12-22 2025-01-16 Address PO BOX 338, SCHENECTADY, NY, 12301, 0338, USA (Type of address: Chief Executive Officer)
1993-02-17 2025-01-16 Address P.O. BOX 338, SCHENECTADY, NY, 12301, 0338, USA (Type of address: Service of Process)
1993-02-17 1999-01-26 Address 776-8 ALBANY STREET, SCHENECTADY, NY, 12307, 0338, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250116000100 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230113002975 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210104060076 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170113006294 2017-01-13 BIENNIAL STATEMENT 2017-01-01
130114006324 2013-01-14 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
3679825.00
Total Face Value Of Loan:
3679825.00
Date:
2020-04-15
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:
3679825.00
Total Face Value Of Loan:
3679825.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-13
Type:
Planned
Address:
629 COLUMBIA STREET EXTENSION, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-24
Type:
Prog Related
Address:
60 ACADEMY RD, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-10-28
Type:
FollowUp
Address:
155 ERIE BOULEVARD, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-11
Type:
Fat/Cat
Address:
1 OPPORTUNITY DRIVE, JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-04
Type:
Planned
Address:
BUILDING 5 WASHINGTON AVENUE, ALBANY, NY, 12212
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
103
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,019,178.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,000,000
Jobs Reported:
165
Initial Approval Amount:
$3,679,825
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,679,825
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,721,361.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,637,573
Utilities: $15,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $1019252
Debt Interest: $8,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 346-4917
Add Date:
2006-09-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State