Search icon

BAGNALL ELECTRIC, INC.

Company Details

Name: BAGNALL ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1978 (47 years ago)
Entity Number: 498620
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: PO BOX 577, SHERBURNE, NY, United States, 13460
Principal Address: PO BOX 577 / 45 CLASSIC STREET, SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GLEN C BAGNALL Chief Executive Officer PO BOX 577, SHERBURNE, NY, United States, 13460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 577, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
2000-07-13 2010-08-12 Address PO BOX 577, 45 CLASSIC ST, SHERBURNE, NY, 13460, 0577, USA (Type of address: Principal Executive Office)
2000-07-13 2010-08-12 Address PO BOX 577, SHERBURNE, NY, 13460, 0577, USA (Type of address: Chief Executive Officer)
2000-07-13 2010-08-12 Address PO BOX 577, SHERBURNE, NY, 13460, 0577, USA (Type of address: Service of Process)
1993-03-08 2000-07-13 Address PO BOX 525, SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
1993-03-08 2000-07-13 Address 45 CLASSIC STREET, PO BOX 577, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
1993-03-08 2000-07-13 Address 14 EAST MAIN STREET, EARLVILLE, NY, 13332, USA (Type of address: Principal Executive Office)
1978-07-05 1993-03-08 Address *, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140724075 2014-07-24 ASSUMED NAME CORP INITIAL FILING 2014-07-24
120822002172 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100812002105 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080714002603 2008-07-14 BIENNIAL STATEMENT 2008-07-01
061002002525 2006-10-02 BIENNIAL STATEMENT 2006-07-01
040819002490 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020712002435 2002-07-12 BIENNIAL STATEMENT 2002-07-01
000713002523 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980714002406 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960816002227 1996-08-16 BIENNIAL STATEMENT 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345502405 0215800 2021-08-25 SIDNEY SCHOOLS, 95 W. MAIN STREET, SIDNEY, NY, 13838
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-08-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-08-25

Related Activity

Type Inspection
Activity Nr 1550205
Safety Yes
Type Inspection
Activity Nr 1550244
Safety Yes
Type Inspection
Activity Nr 1551536
Safety Yes
Type Inspection
Activity Nr 1549723
Safety Yes
Type Inspection
Activity Nr 1550238
Safety Yes
Type Inspection
Activity Nr 1549730
Safety Yes
Type Inspection
Activity Nr 1549756
Safety Yes
Type Inspection
Activity Nr 1549752
Safety Yes
312368251 0215800 2009-03-03 SUNY ONEONTA, ONEONTA, NY, 13820
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-03
Emphasis L: LOCALTARG, S: ELECTRICAL
Case Closed 2009-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2009-03-17
Abatement Due Date 2009-03-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
307685891 0215800 2004-10-27 PRICE CHOPPER SUPERMARKET, 4535 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-10-27
Emphasis L: FALL
Case Closed 2004-10-27
304587736 0215800 2001-10-23 SUNY ONEONTA, WILLSBACH DINING HALL, ONEONTA, NY, 13820
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-23
Case Closed 2001-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6954957202 2020-04-28 0248 PPP 45 CLASSIC ST, SHERBURNE, NY, 13460
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224805
Loan Approval Amount (current) 224805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHERBURNE, CHENANGO, NY, 13460-0001
Project Congressional District NY-19
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227521.14
Forgiveness Paid Date 2021-07-20
8841348304 2021-01-30 0248 PPS 45 Classic St, Sherburne, NY, 13460-9783
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290287
Loan Approval Amount (current) 290287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sherburne, CHENANGO, NY, 13460-9783
Project Congressional District NY-19
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 293738.63
Forgiveness Paid Date 2022-04-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2461751 Intrastate Non-Hazmat 2020-09-09 100000 2020 4 4 Private(Property)
Legal Name BAGNALL ELECTRIC INC
DBA Name -
Physical Address 45 CLASSIC ST, SHERBURNE, NY, 13460, US
Mailing Address PO BOX 577, SHERBURNE, NY, 13460, US
Phone (607) 674-9460
Fax -
E-mail MGBAGNALL@GMAIL.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: 18 Mar 2025

Sources: New York Secretary of State