Search icon

KOT ELECTRICAL CONSTRUCTION CO., INC.

Company Details

Name: KOT ELECTRICAL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999371
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 5 DENNIN DRIVE, MENANDS, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J KOT Chief Executive Officer 5 DENNIN DRIVE, MENANDS, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 DENNIN DRIVE, MENANDS, NY, United States, 12204

Agent

Name Role Address
KEVIN J KOT Agent 5 DENNIN DRIVE, MENANDS, NY, 12204

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 5 DENNIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 5 DEMIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2018-06-01 2025-01-13 Address 5 DENNIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Registered Agent)
2018-06-01 2025-01-13 Address 5 DENNIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Service of Process)
2018-05-15 2025-01-13 Address 5 DEMIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2018-05-15 2018-06-01 Address 5 DEMIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Service of Process)
2004-01-13 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-13 2018-05-15 Address 595 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003220 2025-01-13 BIENNIAL STATEMENT 2025-01-13
180601000345 2018-06-01 CERTIFICATE OF CHANGE 2018-06-01
180515002007 2018-05-15 BIENNIAL STATEMENT 2018-01-01
040113000579 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342936580 0213100 2018-02-08 15A FORBES AVE, RENSSELAER, NY, 12144
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-02-08
Case Closed 2018-02-09

Related Activity

Type Inspection
Activity Nr 1189823
Safety Yes
341898237 0213100 2016-11-08 25 HACKETT BLVD, ALBANY, NY, 12208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-11-08
Case Closed 2017-07-31

Related Activity

Type Referral
Activity Nr 1153644
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-01-13
Abatement Due Date 2017-01-26
Current Penalty 4988.0
Initial Penalty 4988.0
Contest Date 2017-02-14
Final Order 2017-07-31
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to electrical shock and arc flash hazards: a) Albany Medical Center, 25 Hackett Blvd., Albany, NY - on November 5, 2016, and at times prior, employees performed work on energized equipment exposing them to arc-flash and electric shock hazards, without performing an arc-flash hazard analysis, or determining if deenergized work was infeasible or an increased risk.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2017-01-13
Abatement Due Date 2017-02-02
Current Penalty 0.0
Initial Penalty 4988.0
Contest Date 2017-02-14
Final Order 2017-07-31
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided, used, and maintained in a sanitary and reliable condition: a) Albany Medical Center, 25 Hackett Blvd., Albany, NY - on November 5, 2016, and at times prior, employees were not provided with appropriate electrical protective equipment to prevent burns from exposure to an arc-flash incident, or contact with exposed and energized electrical parts while installing equipment on an energized bus.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-01-13
Abatement Due Date 2017-03-03
Current Penalty 0.0
Initial Penalty 1000.0
Contest Date 2017-02-14
Final Order 2017-07-31
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours. a) Albany Medical Center, 25 Hackett Blvd., Albany, NY - on November 5, 2016 at 7:30 am, an employee was severely injured in a workplace incident and in-patient hospitalized. The employer did not report incident to OSHA until November 7th at 7:47 am.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8436487104 2020-04-15 0248 PPP PO Box 1457, Latham, NY, 12110
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158825
Loan Approval Amount (current) 158825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160108.65
Forgiveness Paid Date 2021-02-11
6269488506 2021-03-03 0248 PPS 5 Dennin Dr, Menands, NY, 12204-1203
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144690
Loan Approval Amount (current) 144690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Menands, ALBANY, NY, 12204-1203
Project Congressional District NY-20
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145387.68
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State