Search icon

BRAGG'S ELECTRICAL SERVICE, INC.

Company Details

Name: BRAGG'S ELECTRICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1963 (62 years ago)
Entity Number: 156519
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: P.O. BOX 696, 216 ROUTE 299, HIGHLAND, NY, United States, 12528
Principal Address: 216 ROUTE 299, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN A. BRAGG Chief Executive Officer P.O. BOX 696, 216 ROUTE 299, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 696, 216 ROUTE 299, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
1984-08-29 1992-11-25 Address RT. 299, POB 696, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1963-04-26 1984-08-29 Address 7 HASBROUCK AVE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180612084 2018-06-12 ASSUMED NAME CORP INITIAL FILING 2018-06-12
990409002270 1999-04-09 BIENNIAL STATEMENT 1999-04-01
931025002326 1993-10-25 BIENNIAL STATEMENT 1993-04-01
921125002292 1992-11-25 BIENNIAL STATEMENT 1992-04-01
B137128-3 1984-08-29 CERTIFICATE OF AMENDMENT 1984-08-29

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
18700.00
Total Face Value Of Loan:
18700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-02
Type:
Prog Related
Address:
RESERVOIR RD., HIGHLAND, NY, 12528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-23
Type:
Planned
Address:
NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-31
Type:
Prog Related
Address:
MAIN ST., MILTON, NY, 12547
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18892.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State