Search icon

ON GRID INFRASTRUCTURE SERVICES, LLC

Company Details

Name: ON GRID INFRASTRUCTURE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2018 (7 years ago)
Entity Number: 5412716
ZIP code: 12206
County: Albany
Place of Formation: Delaware
Address: 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON GRID INFRASTRUCTURE SERVICES, LLC 401(K) PROFIT SHARING PLAN A 2023 475541329 2024-10-01 ON GRID INFRASTRUCTURE SERVICES, 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5184320500
Plan sponsor’s address 548 BOGHT RD, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing CHRIS JENKINS
Valid signature Filed with authorized/valid electronic signature
ON GRID INFRASTRUCTURE SERVICES, LLC 401(K) PROFIT SHARING PLAN A 2022 475541329 2023-08-23 ON GRID INFRASTRUCTURE SERVICES, 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5184320500
Plan sponsor’s address 548 BOGHT RD, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing CHRIS JENKINS
ON GRID INFRASTRUCTURE SERVICES, LLC 401(K) PROFIT SHARING PLAN A 2021 475541329 2022-08-18 ON GRID INFRASTRUCTURE SERVICES, 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5184320500
Plan sponsor’s address 548 BOGHT RD, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing CHRIS JENKINS
ON GRID INFRASTRUCTURE SERVICES, LLC 401(K) PROFIT SHARING PLAN A 2020 475541329 2021-10-07 ON GRID INFRASTRUCTURE SERVICES, 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5184320500
Plan sponsor’s address 548 BOGHT RD, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing CHRIS JENKINS

Agent

Name Role Address
ACCUMERA LLC Agent 911 CENTRAL AVE., #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O ACCUMERA LLC DOS Process Agent 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2018-09-19 2024-09-03 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2018-09-19 2024-09-03 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003243 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906000604 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200911060358 2020-09-11 BIENNIAL STATEMENT 2020-09-01
181126000301 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
180919000582 2018-09-19 APPLICATION OF AUTHORITY 2018-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2953247103 2020-04-11 0248 PPP 435 New Karner Road, Suite 203, ALBANY, NY, 12205-3809
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250400
Loan Approval Amount (current) 250400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-3809
Project Congressional District NY-20
Number of Employees 18
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253185.27
Forgiveness Paid Date 2021-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4232514 Interstate 2024-04-29 - - 3 4 Private(Property)
Legal Name ON GRID INFRASTRUCTURE SERVICES LLC
DBA Name MY SOLAR GRID
Physical Address 104 N DUANE AVE, ENDICOTT, NY, 13760-4004, US
Mailing Address 104 N DUANE AVE, ENDICOTT, NY, 13760-4004, US
Phone (607) 785-6499
Fax -
E-mail CJ@ONGRIDIS.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: 23 Mar 2025

Sources: New York Secretary of State