Search icon

GEMINI ELECTRICAL DESIGN & CONSTRUCTION, INC.

Company Details

Name: GEMINI ELECTRICAL DESIGN & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2000 (25 years ago)
Entity Number: 2503981
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 679 PLANK RD, CLIFTON PARK, NY, United States, 12065
Address: 780 CARLTON RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P MICIOTTA Chief Executive Officer 780 CARLTON RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 780 CARLTON RD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2002-05-03 2004-04-28 Address 55 OAK BROOK COMMONS, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2002-05-03 2004-04-28 Address 55 OAK BROOK COMMONS, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2000-04-27 2004-04-28 Address 55 OAK BROOK COMMONS, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040428002709 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020503002198 2002-05-03 BIENNIAL STATEMENT 2002-04-01
000427000784 2000-04-27 CERTIFICATE OF INCORPORATION 2000-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313762940 0213100 2011-03-23 2545 STATE ROUTE 9, MALTA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-03-23
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2011-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2011-03-29
Abatement Due Date 2011-04-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293907102 2020-04-14 0248 PPP 19 Wood Lake, ROUND LAKE, NY, 12151
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111300
Loan Approval Amount (current) 111300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROUND LAKE, SARATOGA, NY, 12151-0001
Project Congressional District NY-20
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112766.72
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State