Search icon

ASKCO ELECTRIC SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASKCO ELECTRIC SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1972 (54 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

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

Unique Entity ID

CAGE Code:
1A9L0
UEI Expiration Date:
2020-09-16

Business Information

Activation Date:
2019-09-17
Initial Registration Date:
2008-01-24

Commercial and government entity program

CAGE number:
1A9L0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2028-02-24
SAM Expiration:
2024-02-22

Contact Information

POC:
JIM KNAPP
Corporate URL:
http://www.askcoelectricsupply.com

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 STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2010-03-24 2024-06-11 Address 14 COOPER ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
252957.50
Total Face Value Of Loan:
252957.50
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:
255000.00
Total Face Value Of Loan:
255000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$252,957.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,957.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$254,849.48
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $252,956.5
Jobs Reported:
22
Initial Approval Amount:
$255,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$256,795.48
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $191,250
Utilities: $31,875
Healthcare: $31875

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 798-9641
Add Date:
2019-12-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State