Search icon

PLEASANT VALLEY ELECTRIC, INC.

Company Details

Name: PLEASANT VALLEY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1988 (37 years ago)
Entity Number: 1272696
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 405 THIRD ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5WA70 Active Non-Manufacturer 2010-02-17 2024-03-11 No data No data

Contact Information

POC DAVID BRONG BRONG
Phone +1 607-272-6922
Fax +1 607-272-0486
Address 405 3RD ST, ITHACA, NY, 14850 3460, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLEASANT VALLEY ELECTRIC 401(K) RETIREMENT PLAN 2023 161327601 2024-05-31 PLEASANT VALLEY ELECTRIC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 6072726922
Plan sponsor’s address 405 THIRD STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing JAMES BOBNICK
PLEASANT VALLEY ELECTRIC 401(K) RETIREMENT PLAN 2022 161327601 2023-05-12 PLEASANT VALLEY ELECTRIC, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 6072726922
Plan sponsor’s address 405 THIRD STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing JAMES BOBNICK

Chief Executive Officer

Name Role Address
DAVID A BRONG Chief Executive Officer 405 THIRD ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 THIRD ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2000-05-30 2002-05-23 Address 993 DRYDEN ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1996-10-09 2002-05-23 Address 993 DRYDEN ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1996-06-13 2002-05-23 Address 993 DRYDEN RD., ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1996-06-13 2000-05-30 Address 993 DRYDEN RD., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1996-06-13 1996-10-09 Address 993 DRYDEN RD., ITHACA, NY, 14850, USA (Type of address: Service of Process)
1993-01-28 1996-06-13 Address 993 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1993-01-28 1996-06-13 Address 993 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-01-28 1996-06-13 Address 554 PLEASANT VALLEY RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
1988-06-27 1993-01-28 Address 989 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604008588 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007164 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606006974 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120717002985 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100615002842 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080611002931 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060523003420 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040622002341 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020523002662 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000530002510 2000-05-30 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340238476 0215800 2015-01-30 801 BUFFALO STREET, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-01-30
Emphasis L: GUTREH, P: CTARGET, N: CTARGET
Case Closed 2015-03-02

Related Activity

Type Inspection
Activity Nr 1023948
Safety Yes
Type Inspection
Activity Nr 1024087
Safety Yes
Type Inspection
Activity Nr 1023787
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02
Issuance Date 2015-02-09
Current Penalty 1600.0
Initial Penalty 2000.0
Final Order 2015-02-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures: a) Second floor, on or about 1-30-15: Employees were working in the vicinity of an energized power panel that had a cardboard cover on it.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2015-02-09
Abatement Due Date 2015-02-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used only in continuous lengths without splice or tap: a) Second floor, temporary power panel, on or about 1-30-15: Employees were operating various power tools, powered through a temporary power panel, fed by a cord that was improperly spliced. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 C01 I
Issuance Date 2015-02-09
Abatement Due Date 2015-02-17
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2015-02-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a) First floor to basement, on or about 1-30-15: Employees were using a closed stairway without a hand rail on one side of the stairs, exposing the employees to a fall hazard of up to 5 feet 4 inches. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7193017103 2020-04-14 0248 PPP 405 Third St, ITHACA, NY, 14850-3460
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-3460
Project Congressional District NY-19
Number of Employees 19
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226168.75
Forgiveness Paid Date 2020-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State