Search icon

FORESIGHT ELECTRONIC MONITORING SYSTEMS INC.

Company Details

Name: FORESIGHT ELECTRONIC MONITORING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1988 (37 years ago)
Entity Number: 1266723
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 25 CONNECTICUT AVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH M CASSANT Chief Executive Officer 25 CONNECTICUT AVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CONNECTICUT AVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2004-06-28 2008-06-11 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1993-01-26 2004-06-28 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-26 1996-06-25 Address RD#4 BOX 608, BIG BOOM RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-01-26 1996-06-25 Address RD#4 BX 239A, CONNECTICUT AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1988-06-03 1993-01-26 Address BOX 239A RD #4, CONNECTICUT AVE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120605006732 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100618002818 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080611002009 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060523002973 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002671 2004-06-28 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
29052.00
Total Face Value Of Loan:
29052.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29052
Current Approval Amount:
29052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29395.05
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29340.85

Date of last update: 16 Mar 2025

Sources: New York Secretary of State