Search icon

J.E. PATTERSON ELECTRIC, INC.

Company Details

Name: J.E. PATTERSON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1988 (37 years ago)
Entity Number: 1293868
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 230 Denny St., OGDENSBURG, NY, United States, 13669
Principal Address: 230 Denny St., 5077 COUNTY ROUTE #6, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E. PATTERSON Chief Executive Officer 5077 COUNTY ROUTE #6, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
JOHN E. PATTERSON DOS Process Agent 230 Denny St., OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 5077 COUNTY ROUTE #6, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2000-09-11 2024-01-11 Address 5077 COUNTY ROUTE #6, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1993-06-17 2000-09-11 Address P.O. BOX 857, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1993-06-17 2000-09-11 Address P.O. BOX 857, R.D. #3, BLACK LAKE ROAD, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1993-06-17 2024-01-11 Address P.O. BOX 857, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1988-09-23 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-23 1993-06-17 Address 228 DENNY STREET, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002921 2024-01-11 BIENNIAL STATEMENT 2024-01-11
181002007662 2018-10-02 BIENNIAL STATEMENT 2018-09-01
160922006005 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140902006918 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006725 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100927002178 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080903002110 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060824002617 2006-08-24 BIENNIAL STATEMENT 2006-09-01
041008002473 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020912002204 2002-09-12 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
333297638 0215800 2012-03-29 CEREBRAL PALSY CENTER, COUNTY ROUTE 51, MALONE, NY, 12953
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-03-29
Emphasis L: LOCALTARG
Case Closed 2012-05-15

Related Activity

Type Inspection
Activity Nr 329747
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2012-04-19
Current Penalty 0.0
Initial Penalty 2400.0
Final Order 2012-05-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupers for personal protection: a) East wall of building, interior, on or about 3-29-12: Employees were operating multiple power tools, powered through a temporary power panel that was not protected by a ground fault circuit interrupter (GFCI).
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2012-04-19
Current Penalty 0.0
Initial Penalty 3000.0
Final Order 2012-05-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever was less, were not equipped with one stairrail system along each unprotected side or edge: a) First floor, east end of building, on or about 3-29-12: Employees were using a stairway without a stair rail system along the unprotected sides.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4825158504 2021-02-26 0248 PPS 5077 County Route 6, Ogdensburg, NY, 13669-4356
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71053
Loan Approval Amount (current) 71053
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 Ogdensburg, SAINT LAWRENCE, NY, 13669-4356
Project Congressional District NY-21
Number of Employees 5
NAICS code 238210
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 71527.98
Forgiveness Paid Date 2021-11-10
7017357210 2020-04-28 0248 PPP 5077 County Route #6, OGDENSBURG, NY, 13669
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76330
Loan Approval Amount (current) 76330
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 Y
Business Age Description Unanswered
Project Address OGDENSBURG, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 7
NAICS code 238210
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 77097.48
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1623835 Intrastate Non-Hazmat 2025-02-25 10000 2024 3 3 Private(Property)
Legal Name J E PATTERSON ELECTRIC INC
DBA Name -
Physical Address 230 DENNY STREET, OGDENSBURG, NY, 13669, US
Mailing Address P O BOX 857, OGDENSBURG, NY, 13669, US
Phone (315) 393-1320
Fax (315) 393-4461
E-mail JEPATTERSONELECTRIC@VERIZON.NET

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