Search icon

DEMARSE ELECTRIC INC.

Headquarter

Company Details

Name: DEMARSE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (14 years ago)
Entity Number: 4016052
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 64 MAIN ST, QUEENSBURY, NY, United States, 12804
Principal Address: 7 FISKE LANE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DEMARSE ELECTRIC INC., CONNECTICUT 1224972 CONNECTICUT

Chief Executive Officer

Name Role Address
GREG J. DEMARSE Chief Executive Officer 64 MAIN ST, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
DEMARSE ELECTRIC INC. DOS Process Agent 64 MAIN ST, QUEENSBURY, NY, United States, 12804

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-11-16 2018-11-06 Address PO BOX 313, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2016-10-05 2016-11-16 Address 64 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2012-12-03 2018-11-06 Address P.O. BOX 313, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2012-12-03 2018-11-06 Address 38 CHESTNUT RIDGE RD., QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2010-11-05 2016-10-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-11-05 2016-10-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106006081 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161116006083 2016-11-16 BIENNIAL STATEMENT 2016-11-01
161005000299 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05
141121000747 2014-11-21 CERTIFICATE OF AMENDMENT 2014-11-21
141103008501 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121203006272 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101105000254 2010-11-05 CERTIFICATE OF INCORPORATION 2010-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343074282 0213100 2018-04-09 8 HIDDEN PINES DR, PLATTSBURGH, NY, 12901
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-04-09
Case Closed 2019-01-18

Related Activity

Type Referral
Activity Nr 1325745
Safety Yes
Type Accident
Activity Nr 1327885

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2018-07-19
Current Penalty 3300.0
Initial Penalty 3696.0
Final Order 2018-07-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Worksite - On or about April 9, 2018, an employee was exposed to fall hazards of approximately 20 feet due to using a 28 foot long Werner extension ladder that extended approximately 2 feet above the upper landing surface being accessed.
341061083 0215800 2015-11-17 4428 MILLSTREAM DRIVE, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-11-17
Emphasis L: FALL, P: FALL
Case Closed 2016-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2015-11-25
Abatement Due Date 2015-12-08
Current Penalty 0.0
Initial Penalty 3500.0
Final Order 2016-01-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) 4428 Millstream Drive, from 11/13/2015 to on or about 11/17/2015: Two employees were installing solar panels on the roof of a residential property more the six feet above ground without using any type of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9980727102 2020-04-15 0248 PPP 64 Main St, Queensbury, NY, 12804
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525300
Loan Approval Amount (current) 525300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 56
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 532870.08
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State