Search icon

ASHVILLE ELECTRIC, INC.

Company Details

Name: ASHVILLE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1992 (33 years ago)
Entity Number: 1653785
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 7 GLENDALE AVE., ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM GILLESPIE Chief Executive Officer 7 GLENDALE AVE., ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 GLENDALE AVE., ARMONK, NY, United States, 10504

History

Start date End date Type Value
1992-07-23 1997-03-18 Address 3 GLENDALE AVENUE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101004002162 2010-10-04 BIENNIAL STATEMENT 2010-07-01
080711003251 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060615002083 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040823002196 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020625002383 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000719002625 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980713002476 1998-07-13 BIENNIAL STATEMENT 1998-07-01
970318002113 1997-03-18 BIENNIAL STATEMENT 1996-07-01
920723000208 1992-07-23 CERTIFICATE OF INCORPORATION 1992-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311286496 0216000 2008-10-06 4 ROLLING HILLS LANE, HARRISON, NY, 10528
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-12-23
Emphasis S: RESIDENTIAL CONSTR, S: ELECTRICAL
Case Closed 2009-02-15

Related Activity

Type Referral
Activity Nr 202753117
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2008-12-23
Abatement Due Date 2008-12-29
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-12-23
Abatement Due Date 2008-12-29
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-12-23
Abatement Due Date 2008-12-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7210307709 2020-05-01 0202 PPP 7 Glendale Ave, Armonk, NY, 10504
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17927.64
Forgiveness Paid Date 2021-08-19
4479458409 2021-02-06 0202 PPS 7 Glendale Ave, Armonk, NY, 10504-1916
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1916
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22825.37
Forgiveness Paid Date 2022-02-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State