Search icon

NORTH SALEM ELECTRIC INC.

Company Details

Name: NORTH SALEM ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2005 (20 years ago)
Entity Number: 3266164
ZIP code: 10509
County: New York
Place of Formation: New York
Address: 11 BLOOMER ROAD, BREWSTER, NY, United States, 10509
Principal Address: 11 BLOOMER RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD ARMBRUSTER Chief Executive Officer 11 BLOOMER RD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BLOOMER ROAD, BREWSTER, NY, United States, 10509

Filings

Filing Number Date Filed Type Effective Date
071109002928 2007-11-09 BIENNIAL STATEMENT 2007-10-01
051007000307 2005-10-07 CERTIFICATE OF INCORPORATION 2005-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4933297109 2020-04-13 0202 PPP 13 Sun Valley Drive, North Salem, NY, 10560-1049
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19771.45
Loan Approval Amount (current) 19771.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Salem, WESTCHESTER, NY, 10560-1049
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19991.92
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State