Search icon

BRUNSWICK ELECTRIC INC.

Company Details

Name: BRUNSWICK ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1989 (36 years ago)
Entity Number: 1370344
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 290 HOOSICK ST, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 HOOSICK ST, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
RICHARD W LIVSEY Chief Executive Officer 290 HOOSICK ST, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141724325
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-23 2001-08-20 Address 16 ETHIER DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-03-23 2001-08-20 Address 16 ETHIER DRIVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-03-23 2001-08-20 Address 16 ETHIER DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1989-07-20 1993-03-23 Address 16 ETHIER DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060537 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150714006254 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130716006508 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110719002789 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090629002412 2009-06-29 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

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:
135467.00
Total Face Value Of Loan:
135467.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-21
Type:
Prog Related
Address:
580 ALBANY SHAKER ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-11
Type:
Planned
Address:
ROUTE 385, CATSKILL, NY, 12414
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135467
Current Approval Amount:
135467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136977.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 270-4716
Add Date:
2009-04-08
Operation Classification:
Private(Property), SPECIAL COMMERCIAL
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State