Search icon

KAPLAN SCHMIDT ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAPLAN SCHMIDT ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1988 (37 years ago)
Entity Number: 1232636
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 50 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JEFF LANG Chief Executive Officer 50 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161316939
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 50 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 50 SAGINAW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2022-11-10 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-10-06 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2019-12-12 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201043122 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201001553 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200205060689 2020-02-05 BIENNIAL STATEMENT 2020-02-01
191212000515 2019-12-12 CERTIFICATE OF AMENDMENT 2019-12-12
140327002483 2014-03-27 BIENNIAL STATEMENT 2014-02-01

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:
1201200.00
Total Face Value Of Loan:
1201200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-25
Type:
Planned
Address:
100 SOUTH CLINTON AVENUE INNOVATION SQUARE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-27
Type:
Planned
Address:
1200 BROOKS AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-01-12
Type:
Prog Related
Address:
3599 BIG RIDGE ROAD, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-18
Type:
Prog Related
Address:
950 NORTON STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-14
Type:
Prog Related
Address:
139 FAIRBANKS ROAD, CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1201200
Current Approval Amount:
1201200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1214479.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 328-8552
Add Date:
2006-09-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State