Search icon

GARNETT ELECTRIC, INC.

Company Details

Name: GARNETT ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1993 (32 years ago)
Entity Number: 1747929
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 67 CANDEE AVENUE, SAYVILLE, NY, United States, 11782
Principal Address: 67 CANDEE AVE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 CANDEE AVENUE, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
CHRIS GARNETT Chief Executive Officer 67 CANDEE AVE, SAYVILLE, NY, United States, 11782

Filings

Filing Number Date Filed Type Effective Date
171128006158 2017-11-28 BIENNIAL STATEMENT 2017-08-01
150914006015 2015-09-14 BIENNIAL STATEMENT 2015-08-01
130827006157 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110816002745 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090821002301 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070821002008 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051005002121 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030813002549 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010815002487 2001-08-15 BIENNIAL STATEMENT 2001-08-01
991109002175 1999-11-09 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335007605 0214700 2012-06-29 39 NORTH MAIN STREET, SAYVILLE, NY, 11782
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-06-29
Emphasis L: FALL, L: LOCALTARG
Case Closed 2013-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2012-09-24
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2012-10-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) Worksite, Southside of building - Employee was on the top step of a step ladder installing a new sign on a newly reconstructed facade. The employee was approximately 12 feet above the ground; On or about 06/29/12. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2012-09-24
Abatement Due Date 2012-10-16
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2012-10-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would enable each employee to recognize hazards related to ladders and stairways and train each employee in the procedures to be followed to minimize these hazards. a) Worksite, Southside of building - Employee was on the top step of a step ladder installing a new sign on a newly reconstructed facade. The employee was approximately 12 feet above the ground, and did not recognize the hazard and means to abate. The employee was not trained; On or about 06/29/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343988310 2021-01-30 0235 PPS 67 Candee Ave, Sayville, NY, 11782-3005
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17510
Loan Approval Amount (current) 17510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-3005
Project Congressional District NY-02
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17714.84
Forgiveness Paid Date 2022-04-12
4640717100 2020-04-13 0235 PPP 67 CANDEE AVE, SAYVILLE, NY, 11782-3005
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-3005
Project Congressional District NY-02
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12861.1
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State