Search icon

DEMARSE ELECTRIC INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEMARSE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (15 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

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

Links between entities

Type:
Headquarter of
Company Number:
1224972
State:
CONNECTICUT
CONNECTICUT profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
525300.00
Total Face Value Of Loan:
525300.00
Date:
2015-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-09
Type:
Referral
Address:
8 HIDDEN PINES DR, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-17
Type:
Planned
Address:
4428 MILLSTREAM DRIVE, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525300
Current Approval Amount:
525300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
532870.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State