Search icon

ENERGY MANAGEMENT TECHNOLOGIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY MANAGEMENT TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923308
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 5 HEMLOCK ST, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 HEMLOCK ST, LATHAM, NY, United States, 12110

Agent

Name Role Address
JOHN CALIGARIS Agent 390 COUNTY ROAD 75, MECHANICVILLE, NY, 12118

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-783-2079
Contact Person:
JOSHUA BONNER
User ID:
P0629782
Trade Name:
ENERGY MANAGEMENT TECHNOLOGIES LLC

Unique Entity ID

Unique Entity ID:
XSJPL6EUQ1S3
CAGE Code:
38VT2
UEI Expiration Date:
2026-01-21

Business Information

Doing Business As:
ENERGY MANAGEMENT TECHNOLOGIES LLC
Division Name:
EMTECH
Activation Date:
2025-01-23
Initial Registration Date:
2005-04-21

Commercial and government entity program

CAGE number:
38VT2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
JOSHUA BONNER

History

Start date End date Type Value
2005-06-02 2007-06-22 Address 5 HEMLOCK ST, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2003-06-25 2005-06-02 Address 390 COUNTY ROAD 75, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090603002817 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070622002270 2007-06-22 BIENNIAL STATEMENT 2007-06-01
051012000164 2005-10-12 CERTIFICATE OF AMENDMENT 2005-10-12
050602002192 2005-06-02 BIENNIAL STATEMENT 2005-06-01
040217001632 2004-02-17 AFFIDAVIT OF PUBLICATION 2004-02-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8J24P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8600.00
Base And Exercised Options Value:
8600.00
Base And All Options Value:
8600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-01
Description:
MODIFICATION TO INSTALL SENSORS AND CONTROLLERS AS PART OF THE DDC TECHNOLOGY UPGRADE IN BLDG 2/2A.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
K045: MODIFICATION OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
W911PT23P0075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
46596.00
Base And Exercised Options Value:
46596.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-03-01
Description:
MODIFICATION ISSUED TO EXERCISE OPTION YEAR 1, CLIN 0001 FOR METASYS SYSTEM EQUIPMENT MAINTENANCE AT THE WATERVLIET ARSENAL, WATERVLIET, NY 12189.
Naics Code:
811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
W912PQ21P0019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36360.00
Base And Exercised Options Value:
36360.00
Base And All Options Value:
36360.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-03-17
Description:
AC INSTALL FOR B-75 AT CAMP SMITH
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
H141: QUALITY CONTROL- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
528400.00
Total Face Value Of Loan:
528400.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$528,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$528,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$534,364.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $490,286
Utilities: $9,743
Mortgage Interest: $0
Rent: $10,335
Refinance EIDL: $0
Healthcare: $13969
Debt Interest: $4,067

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State