Search icon

BROWNELL ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWNELL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1995 (30 years ago)
Entity Number: 1966110
ZIP code: 12828
County: Washington
Place of Formation: New York
Address: 126 EAST ROAD, FORT EDWARD, NY, United States, 12828
Principal Address: 126 EAST RD, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWNELL ELECTRIC CORP. DOS Process Agent 126 EAST ROAD, FORT EDWARD, NY, United States, 12828

Chief Executive Officer

Name Role Address
HEIDI BROWNELL Chief Executive Officer 126 EAST ROAD, FORT EDWARD, NY, United States, 12828

Unique Entity ID

CAGE Code:
76GQ6
UEI Expiration Date:
2020-07-29

Business Information

Activation Date:
2019-08-15
Initial Registration Date:
2014-07-24

Commercial and government entity program

CAGE number:
76GQ6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-16
CAGE Expiration:
2024-08-15

Contact Information

POC:
HEIDI BROWNELL
Corporate URL:
www.brownellelectric.com

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 126 EAST ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2019-10-01 2025-01-29 Address 126 EAST ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2019-10-01 2025-01-29 Address 126 EAST ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
1999-11-10 2019-10-01 Address 126 EAST RD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
1999-11-10 2019-10-01 Address 126 EAST RD, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250129000305 2025-01-29 BIENNIAL STATEMENT 2025-01-29
191001060004 2019-10-01 BIENNIAL STATEMENT 2019-10-01
131010006049 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111101002715 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091130002617 2009-11-30 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-08-10
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:
-31000.00
Total Face Value Of Loan:
475300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-20
Type:
Planned
Address:
131 NOTRE DAME ST., HUDSON FALLS, NY, 12839
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-24
Type:
Planned
Address:
AMSTERDAM HIGH SCHOOL, SARATOGA AVE., AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-05
Type:
Prog Related
Address:
GREENWICH CENTRAL SCHOOL, GRAY AVE., GREENWICH, NY, 12834
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-25
Type:
Planned
Address:
24 SO. PARK ST., CAMBRIDGE, NY, 12816
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$506,300
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$475,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$479,656.92
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $475,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 747-1115
Add Date:
2011-04-22
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State