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
020522002912 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000601002204 2000-06-01 BIENNIAL STATEMENT 2000-06-01
960625002500 1996-06-25 BIENNIAL STATEMENT 1996-06-01
000048003181 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930126002043 1993-01-26 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6879238400 2021-02-11 0248 PPS 25 Connecticut Ave, Queensbury, NY, 12804-7128
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29052
Loan Approval Amount (current) 29052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-7128
Project Congressional District NY-21
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29395.05
Forgiveness Paid Date 2022-05-04
5226297104 2020-04-13 0248 PPP 25 Connecticut Avenue, QUEENSBURY, NY, 12804-7128
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address QUEENSBURY, WARREN, NY, 12804-7128
Project Congressional District NY-21
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29340.85
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State