Search icon

DOUGLAS ELECTRIC CO., INC.

Company Details

Name: DOUGLAS ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1988 (37 years ago)
Entity Number: 1231129
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1255 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS J. HORING Chief Executive Officer 1255 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1255 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1988-01-29 1993-06-07 Address 900 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940225002496 1994-02-25 BIENNIAL STATEMENT 1994-01-01
930607002499 1993-06-07 BIENNIAL STATEMENT 1993-01-01
B596799-3 1988-01-29 CERTIFICATE OF INCORPORATION 1988-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9514597103 2020-04-15 0219 PPP 1812 Brighton Henrietta Town Line Road, Rochester, NY, 14623
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361600
Loan Approval Amount (current) 361600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 31
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365949.11
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1966141 Intrastate Non-Hazmat 2024-01-15 92000 2024 1 8 Private(Property)
Legal Name DOUGLAS ELECTRIC CO INC
DBA Name -
Physical Address 1812 BRIGHTON HENRIETTA TL ROAD, ROCHESTER, NY, 14623, US
Mailing Address 1812 BRIGHTON HENRIETTA TL ROAD, ROCHESTER, NY, 14623, US
Phone (585) 288-3250
Fax (585) 288-6829
E-mail DOUG@DOUGLASELECTRIC.US

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