Search icon

DOW ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DOW ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1991 (34 years ago)
Entity Number: 1585720
ZIP code: 12953
County: St. Lawrence
Place of Formation: New York
Address: 3874 STATE ROUTE 11, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY A DOW Chief Executive Officer 3874 STATE ROUTE 11, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3874 STATE ROUTE 11, MALONE, NY, United States, 12953

Links between entities

Type:
Headquarter of
Company Number:
1200429
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-483-9784
Contact Person:
KAREN MEACHAM
User ID:
P1316143
Trade Name:
DOW ELECTRIC INC

Unique Entity ID

Unique Entity ID:
KWP8BHPL6L21
CAGE Code:
64T00
UEI Expiration Date:
2026-01-30

Business Information

Doing Business As:
DOW ELECTRIC INC
Division Name:
DOW ELECTRIC INC.
Activation Date:
2025-02-03
Initial Registration Date:
2010-08-31

Commercial and government entity program

CAGE number:
64T00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
KAREN MEACHAM

Form 5500 Series

Employer Identification Number (EIN):
141745333
Plan Year:
2024
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-17 2011-10-21 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2003-10-02 2007-10-17 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
2003-10-02 2007-10-17 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2001-10-12 2003-10-02 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2001-10-12 2003-10-02 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191017060051 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171005006953 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005006813 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131021006034 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111021002103 2011-10-21 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G523C0209
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
9088.00
Base And Exercised Options Value:
9088.00
Base And All Options Value:
9088.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2023-09-29
Description:
ACCESS MAN COVERS
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
6923G523C0204
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2023-09-19
Description:
EISENHOWER LOCK TUNNEL REPAIR
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1KA: CONSTRUCTION OF DAMS
Procurement Instrument Identifier:
6923G522C0140
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2022-09-09
Description:
13.8KV UNDERGROUND CABLE REMOVAL & REPLACE.
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
874400.00
Total Face Value Of Loan:
874400.00
Date:
2020-04-16
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:
874400.00
Total Face Value Of Loan:
874400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-11
Type:
Prog Related
Address:
637 COUNTY ROUTE 1, FORT COVINGTON, NY, 12937
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$874,400
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$874,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$877,825.73
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $874,395
Utilities: $1
Jobs Reported:
65
Initial Approval Amount:
$874,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$874,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$879,838.05
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $874,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 483-9784
Add Date:
2006-04-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
71
Inspections:
16
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DOW ELECTRIC, INC.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL ELECT.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-06-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
I.B.E.W. LOCAL 910
Party Role:
Plaintiff
Party Name:
DOW ELECTRIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State