Search icon

SHISLER ELECTRICAL CONTRACTOR, INC.

Company Details

Name: SHISLER ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1991 (33 years ago)
Entity Number: 1594475
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1615 MECKLENBURG RD, ITHACA, NY, United States, 14850
Principal Address: 408 2ND ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHISLER ELECTRICAL CONTRACTOR, INC. PROFIT SHARING PLAN 2014 161407120 2016-08-30 SHISLER ELECTRICAL CONTRACTOR, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-01
Business code 238210
Sponsor’s telephone number 6072776007
Plan sponsor’s address 408 SECOND STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing LLOYD SHISLER
SHISLER ELECTRICAL CONTRACTOR, INC. PROFIT SHARING PLAN 2013 161407120 2015-09-01 SHISLER ELECTRICAL CONTRACTOR, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-01
Business code 238210
Sponsor’s telephone number 6072776007
Plan sponsor’s address 408 SECOND STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing LLOYD SHISLER
SHISLER ELECTRICAL CONTRACTOR, INC. PROFIT SHARIN 2012 161407120 2014-08-26 SHISLER ELECTRICAL CONTRACTOR, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-01
Business code 238210
Sponsor’s telephone number 6072776007
Plan sponsor’s address 408 SECOND STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2014-08-26
Name of individual signing LLOYD SHISLER
Role Employer/plan sponsor
Date 2014-08-26
Name of individual signing LLOYD SHISLER
SHISLER ELECTRICAL CONTRACTOR PROFIT SHARING PLAN 2010 161407120 2012-06-26 SHISLER ELECTRICAL CONTRACTOR, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-01
Business code 238210
Sponsor’s telephone number 6072776007
Plan sponsor’s address 408 SECOND STREET, ITHACA, NY, 148503512

Plan administrator’s name and address

Administrator’s EIN 161407120
Plan administrator’s name SHISLER ELECTRICAL CONTRACTOR, INC.
Plan administrator’s address 408 SECOND STREET, ITHACA, NY, 148503512
Administrator’s telephone number 6072776007

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing LLOYD SHISLER, SR.
SHISLER ELECTRICAL CONTRACTOR PROFIT SHARING PLAN 2009 161407120 2011-06-30 SHISLER ELECTRICAL CONTRACTOR, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-01
Business code 238210
Sponsor’s telephone number 6072776007
Plan sponsor’s address 408 SECOND STREET, ITHACA, NY, 148503512

Plan administrator’s name and address

Administrator’s EIN 161407120
Plan administrator’s name SHISLER ELECTRICAL CONTRACTOR, INC.
Plan administrator’s address 408 SECOND STREET, ITHACA, NY, 148503512
Administrator’s telephone number 6072776007

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing LLOYD SHISLER, SR.

Chief Executive Officer

Name Role Address
LLOYD SHISLER SR Chief Executive Officer 408 2ND ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1615 MECKLENBURG RD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1993-02-17 1998-01-09 Address 207 FIFTH ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-02-17 1998-01-09 Address 207 FIFTH ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1991-12-06 1998-01-09 Address BOX 4220 ROUTE 228, ALPINE, NY, 14805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002382 2014-03-17 BIENNIAL STATEMENT 2013-12-01
120119002422 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100106002461 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071219002683 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060118002636 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031204002721 2003-12-04 BIENNIAL STATEMENT 2003-12-01
000211002307 2000-02-11 BIENNIAL STATEMENT 1999-12-01
980109002038 1998-01-09 BIENNIAL STATEMENT 1997-12-01
940107002651 1994-01-07 BIENNIAL STATEMENT 1993-12-01
930217003205 1993-02-17 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6497587006 2020-04-07 0248 PPP 408 Second Street, ITHACA, NY, 14850-3512
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62750
Loan Approval Amount (current) 62750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-3512
Project Congressional District NY-19
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63145.41
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2368436 Intrastate Non-Hazmat 2024-10-02 500 2020 5 5 Private(Property)
Legal Name SHISLER ELECTRICAL CONTRACTOR INC
DBA Name -
Physical Address 408 SECOND STREET, ITHACA, NY, 14850, US
Mailing Address 408 SECOND STREET, ITHACA, NY, 14850, US
Phone (607) 277-6007
Fax -
E-mail -

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: 15 Mar 2025

Sources: New York Secretary of State