Search icon

CHAMPLAIN VALLEY ELECTRIC SUPPLY CO. INC.

Company Details

Name: CHAMPLAIN VALLEY ELECTRIC SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1975 (50 years ago)
Entity Number: 370898
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W MURRAY Chief Executive Officer 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

Agent

Name Role Address
CHAMPLAIN VALLEY ELECTRIC SUPPLY CO. INC. Agent HAMMOND LANE, PLATTSBURGH, NY, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2009-05-01 2023-05-01 Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer)
2007-08-01 2009-05-01 Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer)
2001-05-23 2007-08-01 Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer)
1999-05-20 2001-05-23 Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer)
1999-05-20 2023-05-01 Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Service of Process)
1997-05-22 1999-05-20 Address 118 HAMMOND LN, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1992-12-10 1997-05-22 Address HAMMOND LANE, PLATTSBURGH, NY, 12901, 0753, USA (Type of address: Principal Executive Office)
1992-12-10 1999-05-20 Address HAMMOND LANE, PLATTSBURGH, NY, 12901, 0753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000747 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220112002968 2022-01-12 BIENNIAL STATEMENT 2022-01-12
130514002459 2013-05-14 BIENNIAL STATEMENT 2013-05-01
20120831018 2012-08-31 ASSUMED NAME LLC INITIAL FILING 2012-08-31
110523002220 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090501002358 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070801002972 2007-08-01 BIENNIAL STATEMENT 2007-05-01
050712002509 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030429003104 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010523002012 2001-05-23 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8136777008 2020-04-08 0248 PPP 118 Hammond Lane, PLATTSBURGH, NY, 12901-2001
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102447.5
Loan Approval Amount (current) 102447.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-2001
Project Congressional District NY-21
Number of Employees 11
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103188.49
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2041077 Intrastate Non-Hazmat 2023-08-02 2129 2022 1 1 Private(Property)
Legal Name CHAMPLAIN VALLEY ELECTRIC SUPPLY CO INC
DBA Name -
Physical Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, US
Mailing Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, US
Phone (518) 561-8585
Fax (518) 561-2998
E-mail ROBYN@CHAMPLAINVALLEYELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State