Search icon

AUSELECT ELECTRICAL CONTRACTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AUSELECT ELECTRICAL CONTRACTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197113
ZIP code: 12309
County: Saratoga
Place of Formation: New York
Address: 253 park ridge drive, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
SASHA FERRUCCI RISTAU DOS Process Agent 253 park ridge drive, NISKAYUNA, NY, United States, 12309

Agent

Name Role Address
DAVID W. MEYERS, ESQ. Agent MEYERS & MEYERS, LLP, 1734 WESTERN AVENUE, ALBANY, NY, 12203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
86PL2
UEI Expiration Date:
2019-10-10

Business Information

Division Name:
AUSELECT ELECTRICAL CONTRACTORS, LLC
Division Number:
AUSELECT E
Activation Date:
2018-10-23
Initial Registration Date:
2018-10-08

History

Start date End date Type Value
2018-02-05 2024-11-19 Address 4 ALICE WAGNER WAY, APT 19, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2014-02-05 2018-02-05 Address 22 RED OAK DRIVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2012-02-02 2014-02-05 Address 70 RAILROAD PLACE, SUITE 209, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-02-02 2024-11-19 Address MEYERS & MEYERS, LLP, 1734 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241119003442 2024-11-19 BIENNIAL STATEMENT 2024-11-19
180205007010 2018-02-05 BIENNIAL STATEMENT 2018-02-01
140205006091 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120424000960 2012-04-24 CERTIFICATE OF PUBLICATION 2012-04-24
120202000152 2012-02-02 ARTICLES OF ORGANIZATION 2012-02-02

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
37517.10
Total Face Value Of Loan:
37517.10
Date:
2020-04-28
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:
37517.10
Total Face Value Of Loan:
37517.10

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-04
Type:
Planned
Address:
1517 CENTRAL AVE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37517.1
Current Approval Amount:
37517.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37806.96
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37517.1
Current Approval Amount:
37517.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37775.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State