Search icon

STILSING ELECTRIC, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: STILSING ELECTRIC, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1957 (68 years ago)
Entity Number: 167060
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: PO BOX 27, 500 SOUTH ST., RENSSELAER, NY, United States, 12144
Principal Address: 500 SOUTH ST, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
STILSING ELECTRIC, INC DOS Process Agent PO BOX 27, 500 SOUTH ST., RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
KATHLEEN STILSING Chief Executive Officer P.O. BOX 27, RENSSELAER, NY, United States, 12144

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-463-7023
Contact Person:
KATHLEEN STILSING
Ownership and Self-Certifications:
Woman Owned
User ID:
P0537861
Trade Name:
STILSING ELECTRIC INC

Unique Entity ID

Unique Entity ID:
MBDKKR2FL1M5
CAGE Code:
1WMU7
UEI Expiration Date:
2025-12-18

Business Information

Doing Business As:
STILSING ELECTRIC INC
Activation Date:
2024-12-19
Initial Registration Date:
2001-12-26

Commercial and government entity program

CAGE number:
1WMU7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2029-12-19
SAM Expiration:
2025-12-18

Contact Information

POC:
KATHLEEN STILSING

Form 5500 Series

Employer Identification Number (EIN):
141431598
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2025-08-01 2025-08-01 Address P.O. BOX 27, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-08-01 Address P.O. BOX 27, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address P.O. BOX 27, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-08-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-08-11 2025-08-01 Address PO BOX 27, 500 SOUTH ST., RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250801036919 2025-08-01 BIENNIAL STATEMENT 2025-08-01
230811001162 2023-08-11 BIENNIAL STATEMENT 2023-08-01
230626004418 2023-06-26 BIENNIAL STATEMENT 2021-08-01
190802061103 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170830006079 2017-08-30 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT09P0407
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
48000.00
Base And Exercised Options Value:
48000.00
Base And All Options Value:
48000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-24
Description:
REPLACE UNDERGROUND H.V.CABLES, SUBSTATION 2A-2B2 AT WATERVLLIET ARSENAL
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z249: MAINT-REP-ALT/OTHER UTILITIES
Procurement Instrument Identifier:
W911PT07P0414
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1021.00
Base And Exercised Options Value:
1021.00
Base And All Options Value:
1021.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-14
Description:
FSC: D316 CAMERA SYSTEM INSTALLATION
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
D316: TELECOMMUNICATION NETWORK MGMT SVCS
Procurement Instrument Identifier:
W911PT07P0359
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2552.00
Base And Exercised Options Value:
2552.00
Base And All Options Value:
2552.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-10-10
Description:
FSC: Z153 UPGRADE FIRE ALARM SYS IN BLDG 10. TO ADD 7 NEW SMOKE DETECTORS AND 2 STROBE SPEAKER. THIS WILL ALSO CONNECT THE DUCT DETECTOR TO THE NEW SYSTEM.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J042: MAINT-REP OF FIRE-RESCUE-SAFETY EQ

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1624887.00
Total Face Value Of Loan:
1624887.00
Date:
2020-04-13
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:
1624887.00
Total Face Value Of Loan:
1624887.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-18
Type:
Referral
Address:
744 WESTERN AVE., ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-19
Type:
Referral
Address:
1 TREATMENT ROAD, LAKE GEORGE, NY, 12845
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-29
Type:
Planned
Address:
CORNER OF ROUTE 9 AND SPRINGWOOD MANOR RD., LOUDONVILLE, NY, 12211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-01
Type:
Planned
Address:
CORNER OF EXCELSIOR AND EAST ST, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-21
Type:
Referral
Address:
CANAL ROAD SOUTH, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$1,624,887
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,624,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,642,159.77
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,624,887

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State