Search icon

HEWITT YOUNG ELECTRIC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEWITT YOUNG ELECTRIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2003 (22 years ago)
Entity Number: 2933440
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 645 MAPLE STREET, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
HEWITT YOUNG ELECTRIC, LLC DOS Process Agent 645 MAPLE STREET, ROCHESTER, NY, United States, 14611

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N72CSN2UQF56
CAGE Code:
8ERW9
UEI Expiration Date:
2026-03-05

Business Information

Division Name:
HEWITT YOUNG ELECTRIC, LLC
Division Number:
HEWITT YOU
Activation Date:
2025-03-07
Initial Registration Date:
2019-10-11

Form 5500 Series

Employer Identification Number (EIN):
200354441
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-02 2024-12-06 Address 645 MAPLE STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2003-07-22 2015-01-02 Address 1237 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000587 2024-12-06 BIENNIAL STATEMENT 2024-12-06
150102000377 2015-01-02 CERTIFICATE OF CHANGE 2015-01-02
090707003144 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070723002285 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050706002559 2005-07-06 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8H20C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-06-25
Description:
PROJECT # RVKQ202265 PHASE MONITOR ISSUANCE OF NTP.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-09
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:
2549100.00
Total Face Value Of Loan:
2549100.00
Date:
2020-02-29
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
274926.82
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-09
Type:
Referral
Address:
ONE LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-01
Type:
Prog Related
Address:
655 COLFAX STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-16
Type:
Prog Related
Address:
515 RIDGE ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-09-18
Type:
Unprog Rel
Address:
2 AUSTIN STREET, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-03-13
Type:
Prog Related
Address:
158 ORCHARD STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2549100
Current Approval Amount:
2549100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2578571.79
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2020438.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 288-4487
Add Date:
2007-04-09
Operation Classification:
Private(Property)
power Units:
37
Drivers:
68
Inspections:
10
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HEWITT YOUNG ELECTRIC, LLC
Party Role:
Plaintiff
Party Name:
VANGUARD ENERGY PARTNER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State