Search icon

GREIF ELECTRIC COMPANY

Company Details

Name: GREIF ELECTRIC COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100917
ZIP code: 13329
County: Herkimer
Place of Formation: North Carolina
Address: PO BOX 2, DOLGEVILLE, NY, United States, 13329
Principal Address: 107 HELLER ROAD, DOLGEVILLE, NY, United States, 13329

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2, DOLGEVILLE, NY, United States, 13329

Chief Executive Officer

Name Role Address
TIMOTHY GREIF Chief Executive Officer PO BOX 2, DOLGEVILLE, NY, United States, 13329

Filings

Filing Number Date Filed Type Effective Date
130709006775 2013-07-09 BIENNIAL STATEMENT 2013-05-01
110531000815 2011-05-31 APPLICATION OF AUTHORITY 2011-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341970861 0215800 2016-12-06 DELTA LUXURY APARTMENTS, 7801 MERRICK ROAD, ROME, NY, 13440
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2016-12-06
Emphasis L: FALL
Case Closed 2017-08-01

Related Activity

Type Inspection
Activity Nr 1197066
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2017-01-17
Current Penalty 400.0
Initial Penalty 2138.0
Final Order 2017-02-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) Building 8, second floor, south side, on or about 12-6-16: One employee was working while standing on the top step of a step ladder, exposing the employee to a fall hazard of 5 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9573597800 2020-06-08 0248 PPP 15 SPENCER ST, DOLGEVILLE, NY, 13329-1219
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6452
Loan Approval Amount (current) 6452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DOLGEVILLE, HERKIMER, NY, 13329-1219
Project Congressional District NY-21
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6512.98
Forgiveness Paid Date 2021-06-09
6948508501 2021-03-04 0248 PPS 15 Spencer St, Dolgeville, NY, 13329-1219
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9742
Loan Approval Amount (current) 9742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dolgeville, HERKIMER, NY, 13329-1219
Project Congressional District NY-21
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9926.16
Forgiveness Paid Date 2023-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State