Search icon

NATIONAL ELECTRIC CONSTRUCTION CO. INC.

Company Details

Name: NATIONAL ELECTRIC CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1981 (44 years ago)
Entity Number: 678611
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: PO BOX 130, WEST SENECA, NY, United States, 14224
Principal Address: 906 NIAGARA STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 130, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
DERRICK T MIX Chief Executive Officer 330 MILL ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1999-02-09 2007-03-01 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Service of Process)
1999-02-09 2001-04-09 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Chief Executive Officer)
1997-02-28 1999-02-09 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Principal Executive Office)
1995-06-30 1999-02-09 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Chief Executive Officer)
1995-06-30 1999-02-09 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Service of Process)
1995-06-30 1997-02-28 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Principal Executive Office)
1981-02-10 1995-06-30 Address 3407 DELAWARE AVE, BUFFALO, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070301002855 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050406002391 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030317002577 2003-03-17 BIENNIAL STATEMENT 2003-02-01
010409002486 2001-04-09 BIENNIAL STATEMENT 2001-02-01
990209002500 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970228002005 1997-02-28 BIENNIAL STATEMENT 1997-02-01
950630002405 1995-06-30 BIENNIAL STATEMENT 1994-02-01
A738055-4 1981-02-10 CERTIFICATE OF INCORPORATION 1981-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108942863 0213600 1992-06-29 445 TREMONT STREET, DEGRAFF HOSPITAL SKILLED NURSI, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-29
Case Closed 1992-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1992-07-15
Abatement Due Date 1992-07-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
979237 0213600 1984-09-04 183 JEWETT PKWY, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-06
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 A 030015
Issuance Date 1984-09-11
Abatement Due Date 1984-09-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1984-09-11
Abatement Due Date 1984-09-17
Nr Instances 4
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-09-11
Abatement Due Date 1984-09-14
Nr Instances 1
Nr Exposed 1
10846434 0213600 1981-04-10 4100 MAPLE RD, Amherst, NY, 14226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-10
Case Closed 1981-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-04-17
Abatement Due Date 1981-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1981-04-17
Abatement Due Date 1981-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-04-17
Abatement Due Date 1981-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-04-17
Abatement Due Date 1981-04-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689097106 2020-04-11 0296 PPP 330 MILL ROAD, BUFFALO, NY, 14224-3520
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12257
Loan Approval Amount (current) 12257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-3520
Project Congressional District NY-23
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12335.58
Forgiveness Paid Date 2020-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State