Search icon

BG ELECTRIC INC.

Company Details

Name: BG ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2016 (8 years ago)
Entity Number: 5056251
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 1425 Saratoga Rd, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT D. GUASCHINO Agent 65 ROBBINS ROAD, GANSEVOORT, NY, 12831

DOS Process Agent

Name Role Address
ROBERT D. GUASCHINO DOS Process Agent 1425 Saratoga Rd, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
ROBERT GUASCHINO Chief Executive Officer 1425 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 1517 S BROADWAY, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 1425 SARATOGA RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2021-02-08 2024-02-02 Address 1517 S BROADWAY, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2021-02-08 2024-02-02 Address 1517 S BROADWAY, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2016-12-21 2024-02-02 Address 65 ROBBINS ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Registered Agent)
2016-12-21 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-21 2021-02-08 Address 65 ROBBINS ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004262 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210208060871 2021-02-08 BIENNIAL STATEMENT 2020-12-01
161221010253 2016-12-21 CERTIFICATE OF INCORPORATION 2017-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502097102 2020-04-10 0248 PPP 65 Robbins Road, GANSEVOORT, NY, 12831-2220
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48207.5
Loan Approval Amount (current) 41116.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GANSEVOORT, SARATOGA, NY, 12831-2220
Project Congressional District NY-20
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41381.43
Forgiveness Paid Date 2020-12-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State