Search icon

ASKCO ELECTRIC SUPPLY CO., INC.

Company Details

Name: ASKCO ELECTRIC SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1972 (53 years ago)
Entity Number: 323334
ZIP code: 12801
County: Warren
Place of Formation: New York
Principal Address: 17 BRIARHURST DRIVE, GANSEVOORT, NY, United States, 12831
Address: 68 WARREN ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGHVTYQ5W4N1 2024-02-22 14 COOPER ST, GLENS FALLS, NY, 12801, 3751, USA P O BOX 2176, 14 COOPER STREET, GLENS FALLS, NY, 12801, 3751, USA

Business Information

Doing Business As ASKCO ELECTRIC SUPPLY CO INC
URL http://www.askcoelectricsupply.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-02-24
Initial Registration Date 2008-01-24
Entity Start Date 1974-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423220, 423610, 423710, 444180

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA MURRAY
Role OFFICE MANAGER
Address 14 COOPER ST, GLENS FALLS, NY, 12801, USA
Title ALTERNATE POC
Name JIM KNAPP
Address 14 COOPER ST, GLENS FALLS, NY, 12801, USA
Government Business
Title PRIMARY POC
Name JIM KNAPP
Role PRESIDENT
Address 14 COOPER ST, GLENS FALLS, NY, 12801, USA
Title ALTERNATE POC
Name JEFF ROBERTS
Address 14 COOPER ST, GLENS FALLS, NY, 12801, USA
Past Performance
Title PRIMARY POC
Name JIM KNAPP
Role PRESIDENT
Address 14 COOPER ST, GLENS FALLS, NY, 12801, USA
Title ALTERNATE POC
Name JEFF ROBERTS
Address 14 COOPER ST, GLENS FALLS, NY, 12801, USA

Chief Executive Officer

Name Role Address
JAMES A KNAPP Chief Executive Officer 14 COOPER STREET, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 WARREN ST, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2024-06-21 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-11 Address 14 COOPER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-24 2024-06-11 Address 14 COOPER ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2010-03-24 2024-06-11 Address 14 COOPER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2006-02-27 2010-03-24 Address 17 BRIARHURST DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
2002-02-06 2010-03-24 Address 14 COOPER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2002-02-06 2006-02-27 Address 14 COOPER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2002-02-06 2010-03-24 Address 14 COOPER ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1993-06-10 2002-02-06 Address 14 COOPER STREET, PO BOX 2176, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611002072 2024-06-11 BIENNIAL STATEMENT 2024-06-11
140327002190 2014-03-27 BIENNIAL STATEMENT 2014-02-01
100324002670 2010-03-24 BIENNIAL STATEMENT 2010-02-01
060227002656 2006-02-27 BIENNIAL STATEMENT 2006-02-01
20041122017 2004-11-22 ASSUMED NAME CORP INITIAL FILING 2004-11-22
040224002753 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020206002189 2002-02-06 BIENNIAL STATEMENT 2002-02-01
930610002483 1993-06-10 BIENNIAL STATEMENT 1993-02-01
A121064-2 1973-12-11 CERTIFICATE OF AMENDMENT 1973-12-11
965636-4 1972-02-08 CERTIFICATE OF INCORPORATION 1972-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2137928300 2021-01-20 0248 PPS 14 Cooper St, Glens Falls, NY, 12801-3751
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252957.5
Loan Approval Amount (current) 252957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-3751
Project Congressional District NY-21
Number of Employees 20
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254849.48
Forgiveness Paid Date 2021-11-01
8891397005 2020-04-09 0248 PPP 14 cooper st, GLENS FALLS, NY, 12801-3751
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255000
Loan Approval Amount (current) 255000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-3751
Project Congressional District NY-21
Number of Employees 22
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256795.48
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State