Search icon

GAINES ELECTRICAL CONTRACTING, INC.

Company Details

Name: GAINES ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1976 (49 years ago)
Entity Number: 415000
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2074 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304
Principal Address: 8471 DONNA DR, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAINES ELECTRICAL CONTRACTING, INC. DOS Process Agent 2074 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
DAVID GAINES Chief Executive Officer 2074 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 2074 LOCKPORT RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2022-05-02 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-06 2023-12-21 Address 2074 LOCKPORT RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2018-11-06 2023-12-21 Address 2074 LOCKPORT RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2012-12-11 2018-11-06 Address 4701 MILITARY RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231221002065 2023-12-21 BIENNIAL STATEMENT 2023-12-21
181106006702 2018-11-06 BIENNIAL STATEMENT 2018-11-01
141107006479 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121211002225 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101206002587 2010-12-06 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
189603.00
Total Face Value Of Loan:
189603.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
288123.00
Total Face Value Of Loan:
288123.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-25
Type:
Planned
Address:
SHERIDAN PLAZA 2309 EGGERT ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-08
Type:
Prog Related
Address:
1 WALNUT STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288123
Current Approval Amount:
288123
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290049.08
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189603
Current Approval Amount:
189603
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191852.26

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2009-05-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State