Search icon

CURRENT ELECTRICAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CURRENT ELECTRICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311597
ZIP code: 12302
County: Albany
Place of Formation: New York
Address: 4011 Amsterdam Rd, Glenville, NY, United States, 12302
Principal Address: 4011 AMSTERDAM RD,, GLENVILLE, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CURRENT ELECTRICAL SYSTEMS, INC. DOS Process Agent 4011 Amsterdam Rd, Glenville, NY, United States, 12302

Chief Executive Officer

Name Role Address
JASON BERGGREN Chief Executive Officer 4011 AMSTERDAM RD, GLENVILLE, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
204225439
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-20 2020-01-02 Address 127 HETCHELTOWN ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2008-02-20 2020-01-02 Address 127 HETCHELTOWN ROAD, GLENVILLE, NY, 12302, USA (Type of address: Principal Executive Office)
2006-01-26 2020-01-02 Address 127 HETCHELTOWN RD., GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2006-01-26 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221020002433 2022-10-20 BIENNIAL STATEMENT 2022-01-01
200102060059 2020-01-02 BIENNIAL STATEMENT 2020-01-01
170217006041 2017-02-17 BIENNIAL STATEMENT 2016-01-01
140306002004 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120124002535 2012-01-24 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
381162.00
Total Face Value Of Loan:
381162.00
Date:
2020-04-07
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:
296500.00
Total Face Value Of Loan:
296500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-30
Type:
Complaint
Address:
19 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
381162
Current Approval Amount:
381162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
384857.15
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296500
Current Approval Amount:
296500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298336.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-08-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
10
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State