Search icon

EBERTS ELECTRIC, INC.

Company Details

Name: EBERTS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2006090
ZIP code: 14435
County: Monroe
Place of Formation: New York
Address: 5644 East Lake Road, Conesus, NY, United States, 14435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EBERTS ELECTRIC, INC. DOS Process Agent 5644 East Lake Road, Conesus, NY, United States, 14435

Chief Executive Officer

Name Role Address
ELISABETH EBERTS Chief Executive Officer 5644 EAST LAKE ROAD, CONESUS, NY, United States, 14435

History

Start date End date Type Value
1996-03-04 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-04 2025-01-02 Address 202 ANTLERS DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001398 2025-01-02 BIENNIAL STATEMENT 2025-01-02
960304000522 1996-03-04 CERTIFICATE OF INCORPORATION 1996-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332807155 0213600 2012-03-14 120 EARHART DRIVE, WILLIAMSVILLE, NY, 14231
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2012-07-11
Case Closed 2013-08-26

Related Activity

Type Accident
Activity Nr 217222

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2012-09-05
Abatement Due Date 2012-09-26
Current Penalty 2500.0
Initial Penalty 4200.0
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) On or about 3/14/12 at 120 Earhart Drive, Williamsville, NY; where employees were working on and around live electrical circuits while changing fluorescent lighting ballasts. The employees were not trained regarding the hazards of exposure to energized electrical circuits and the means to protect themselves from those hazards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2012-09-05
Abatement Due Date 2012-09-26
Current Penalty 2500.0
Initial Penalty 4200.0
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a) On or about 3/14/12 at 120 Earhart Drive, Williamsville, NY; where employees were working on "live" electrical parts (277 volts AC) while retrofitting fluorescent lighting fixtures with new, energy efficient ballasts. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836138407 2021-02-04 0219 PPS 32 Charter Oaks Dr, Pittsford, NY, 14534-3241
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76262
Loan Approval Amount (current) 76262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3241
Project Congressional District NY-25
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76684.05
Forgiveness Paid Date 2021-08-26
5030197706 2020-05-01 0219 PPP 32 CHARTER OAKS DR, PITTSFORD, NY, 14534-3241
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76262
Loan Approval Amount (current) 76262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PITTSFORD, MONROE, NY, 14534-3241
Project Congressional District NY-25
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76899.26
Forgiveness Paid Date 2021-03-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State