Search icon

FOREMOST ELECTRIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FOREMOST ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1994 (31 years ago)
Entity Number: 1879531
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 22 W 1ST ST, MT VERNON, NY, United States, 10550
Principal Address: 37 OLD ALBANY POST RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILBERG & GILBERG DOS Process Agent 22 W 1ST ST, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RICHARD A EISNER JR Chief Executive Officer 37 OLD ALBANY POST RD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2003-01-22 2005-02-28 Address 37 OLD ALBANY POST ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2003-01-22 2005-02-28 Address 37 OLD ALBANY POST ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2001-01-17 2003-01-22 Address 174 WILLIS AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1998-12-24 2003-01-22 Address 37 OLD ALBANY POST RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1998-12-24 2001-01-17 Address 66 COVE RD, BLOOMERSIDE, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130114002400 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110317002162 2011-03-17 BIENNIAL STATEMENT 2010-12-01
090115002373 2009-01-15 BIENNIAL STATEMENT 2008-12-01
070125002777 2007-01-25 BIENNIAL STATEMENT 2006-12-01
050228002475 2005-02-28 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
69695.00
Total Face Value Of Loan:
69695.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-18
Type:
Prog Related
Address:
332 BEDFORD RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-04
Type:
Prog Related
Address:
332 BEDFORD CENTER RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$69,695
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,628.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,695

Court Cases

Court Case Summary

Filing Date:
2003-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
FOREMOST ELECTRIC CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-06-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
FOREMOST ELECTRIC CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-01-25
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
FOREMOST ELECTRIC CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State