Search icon

NCS ELECTRIC INC.

Company Details

Name: NCS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3654870
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1888 UNION ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 11887 TREVETT RD, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KOELEMEYER Chief Executive Officer 11887 TREVETT RD, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1888 UNION ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2010-06-04 2012-05-18 Address 11887 TREVETT RD, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140513006959 2014-05-13 BIENNIAL STATEMENT 2014-04-01
120518002961 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100604003122 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080407000361 2008-04-07 CERTIFICATE OF INCORPORATION 2008-04-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2366745005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NCS ELECTRIC
Recipient Name Raw NCS ELECTRIC
Recipient DUNS 012186552
Recipient Address 11887 TREVETT ROAD, SPRINGVILLE, ERIE, NEW YORK, 14141-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 46.00
Face Value of Direct Loan 35000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344105622 0213600 2019-06-18 350 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-06-18
Emphasis L: GUTREH, P: GUTREH
Case Closed 2019-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I01 II
Issuance Date 2019-08-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(1)(ii): Working space about electric equipment operating at 600 volts, nominal, or less was used for storage: a) On or about 6/18/19, at the electric room area of the site, Cheektowaga, NY. The working space of 120 Volts; 100Amps electric panel was used as storage area for extension ladders. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 II C
Issuance Date 2019-08-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(C): Receptacles for uses other than temporary lighting were installed on branch circuits which supplied temporary lighting: a) On or about 6/18/19, at the office area of the site, NY. The flexible cord, that powered temporary lighting, was plugged into wall receptacles that powered tools. No dedicated circuits were provided for temporary lighting. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411217204 2020-04-15 0296 PPP 11887 Trevett Road, Springville, NY, 14141
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
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 Springville, ERIE, NY, 14141-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46363.97
Forgiveness Paid Date 2020-11-17
3874678302 2021-01-22 0296 PPS 11887 Trevett Rd, Springville, NY, 14141-9271
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43440
Loan Approval Amount (current) 43440
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 Springville, ERIE, NY, 14141-9271
Project Congressional District NY-23
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43656.6
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State