Search icon

NEW YORK ENERGY CONSERVATION CO., INC.

Headquarter

Company Details

Name: NEW YORK ENERGY CONSERVATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425834
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 163 HARRIS ROAD, BEDFORD HILLS, NY, United States, 10507

Contact Details

Phone +1 914-654-1937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK ENERGY CONSERVATION CO., INC., CONNECTICUT 2937531 CONNECTICUT
Headquarter of NEW YORK ENERGY CONSERVATION CO., INC., CONNECTICUT 2969450 CONNECTICUT
Headquarter of NEW YORK ENERGY CONSERVATION CO., INC., CONNECTICUT 2969810 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 HARRIS ROAD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
HUGO SALINAS Chief Executive Officer 163 HARRIS ROAD, BEDFORD HILLS, NY, United States, 10507

Licenses

Number Status Type Date End date
1038925-DCA Inactive Business 2000-06-29 2023-02-28

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 163 HARRIS ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 8 VALLEY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-11-05 2024-03-15 Address 8 VALLEY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-11-05 2024-03-15 Address 8 VALLEY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-10-30 2007-11-05 Address 130 LAWRENCE PLACE 1ST FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-10-30 2007-11-05 Address 130 LAWRENCE PLACE 1ST FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-10-30 2007-11-05 Address 130 LAWRENCE PLACE 1ST FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-10-05 2001-10-30 Address 86 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1999-10-05 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240315000072 2024-03-15 BIENNIAL STATEMENT 2024-03-15
131105002511 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111020002180 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091019002047 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071105002151 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051130002632 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031016002709 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011030002902 2001-10-30 BIENNIAL STATEMENT 2001-10-01
991005000635 1999-10-05 CERTIFICATE OF INCORPORATION 1999-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3293365 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293406 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3010646 RENEWAL INVOICED 2019-04-01 100 Home Improvement Contractor License Renewal Fee
3010645 TRUSTFUNDHIC INVOICED 2019-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558963 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2558962 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004245 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
2004244 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
391629 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
391641 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1798507702 2020-05-01 0202 PPP 163 HARRIS RD, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20683.6
Forgiveness Paid Date 2021-03-29
5379398510 2021-02-27 0202 PPS 163 Harris Rd, Bedford Hills, NY, 10507-2106
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2106
Project Congressional District NY-17
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20630.58
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
847100 Interstate 2024-09-23 10000 2023 2 1 Private(Property)
Legal Name NEW YORK ENERGY CONSERVATION CO INC
DBA Name -
Physical Address 163 HARRIS RD, BEDFORD HILLS, NY, 10507-2106, US
Mailing Address 163 HARRIS RD, BEDFORD HILLS, NY, 10507-2106, US
Phone (800) 461-4669
Fax -
E-mail HUGO@NYCONSERVATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 18
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection M606000008
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 52486NB
License state of the main unit NY
Vehicle Identification Number of the main unit JW6BBF1H13L000148
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-19
Code of the violation 3963A1DLDSUJBCB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Driveline/Driveshaft - Any missing broken or loose universal joint bearing cap bolt bearing strap or retainer bolt
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-19
Code of the violation 39395A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-19
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-19
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-19
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State