Search icon

AG ELECTRIC INC.

Company Details

Name: AG ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2014 (10 years ago)
Entity Number: 4678504
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 40 RUTLAND STREET, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AG ELECTRIC INC 401(K) PLAN 2023 472515783 2024-09-30 AG ELECTRIC INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 9142920110
Plan sponsor’s address 40 RUTLAND STREET, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing ANDRES GONZALEZ
Valid signature Filed with authorized/valid electronic signature
AG ELECTRIC INC 401(K) PLAN 2022 472515783 2023-10-16 AG ELECTRIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 9142920110
Plan sponsor’s address 40 RUTLAND STREET, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ANDRES GONZALEZ
AG ELECTRIC INC 401(K) PLAN 2021 472515783 2022-07-21 AG ELECTRIC INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 9142920110
Plan sponsor’s address 40 RUTLAND STREET, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing ANDRES GONZALEZ

DOS Process Agent

Name Role Address
ANDRES GONZALEZ, PRESIDENT DOS Process Agent 40 RUTLAND STREET, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2014-12-10 2014-12-30 Address 101 WASHINGTON AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230000716 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30
141210010334 2014-12-10 CERTIFICATE OF INCORPORATION 2014-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8736158304 2021-01-30 0202 PPS 40 Rutland St, Mount Kisco, NY, 10549-1821
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305000
Loan Approval Amount (current) 305000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1821
Project Congressional District NY-17
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307557.26
Forgiveness Paid Date 2021-12-08
9905117009 2020-04-09 0202 PPP 40 RUTLAND ST, MOUNT KISCO, NY, 10549
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252606.53
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3396871 Intrastate Non-Hazmat 2020-02-18 - - 3 6 Private(Property)
Legal Name AG ELECTRIC INC
DBA Name -
Physical Address 40 RUTLAND ST , MOUNT KISCO, NY, 10549-1821, US
Mailing Address 40 RUTLAND ST , MOUNT KISCO, NY, 10549-1821, US
Phone (914) 292-0110
Fax -
E-mail CLARAM@AGELECTRICNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State