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
377449 1963-04-26 CERTIFICATE OF INCORPORATION 1963-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106817752 0213100 1990-05-02 RESERVOIR RD., HIGHLAND, NY, 12528
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-02
Case Closed 1990-05-04
106817323 0213100 1990-04-23 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-23
Case Closed 1990-06-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1990-05-11
Abatement Due Date 1990-05-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106817653 0213100 1989-10-31 MAIN ST., MILTON, NY, 12547
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-10-31
Case Closed 1989-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1989-11-22
Abatement Due Date 1989-11-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-11-22
Abatement Due Date 1989-12-12
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-11-22
Abatement Due Date 1989-12-12
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8547078501 2021-03-10 0202 PPS 216 State Route 299 Ste 8, Highland, NY, 12528-7517
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-7517
Project Congressional District NY-18
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18892.19
Forgiveness Paid Date 2022-03-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State