Search icon

GOFORTH ELECTRIC, INC.

Company Details

Name: GOFORTH ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1981 (44 years ago)
Entity Number: 698591
ZIP code: 14420
County: Orleans
Place of Formation: New York
Address: 16 LIBERTY STREET, BROCKPORT, NY, United States, 14420

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
GOFORTH ELECTRIC, INC. 401(K) PLAN 2023 161166711 2024-10-07 GOFORTH ELECTRIC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238210
Sponsor’s telephone number 5857340327
Plan sponsor’s address 16 LIBERTY STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing LYNDSEY HAIGHT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
GREGORY GOFORTH DOS Process Agent 16 LIBERTY STREET, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
GREGORY GOFORTH Chief Executive Officer 16 LIBERTY STREET, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 16 LIBERTY STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2021-12-06 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-19 2024-10-14 Address 23 PINEWOOD DR, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2003-05-14 2024-10-14 Address 16 LIBERTY STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1992-12-14 2005-07-19 Address 14333 OAK ORCHARD ON THE LAKE, WATERPORT, NY, 14571, USA (Type of address: Service of Process)
1992-12-14 2003-05-14 Address 148 CAROLINE ST. PO BOX 386, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
1992-12-14 2003-05-14 Address 148 CAROLINE ST., ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
1981-05-11 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-05-11 1992-12-14 Address ARCHBALD RD., WATERPORT, NY, 14571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014000219 2024-10-14 BIENNIAL STATEMENT 2024-10-14
220408003047 2022-04-08 BIENNIAL STATEMENT 2021-05-01
160518006112 2016-05-18 BIENNIAL STATEMENT 2015-05-01
130603002275 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110525002710 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090501002499 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070509003386 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050719002793 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030514002625 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010503002527 2001-05-03 BIENNIAL STATEMENT 2001-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3377665005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GOFORTH ELECTRIC, INC.
Recipient Name Raw GOFORTH ELECTRIC, INC.
Recipient Address 16 LIBERTY STREET, BROCKPORT, MONROE, NEW YORK, 14420-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346001878 0213600 2022-04-15 2593 WEST RIDGE ROAD LUMOS, ROCHESTER, NY, 14626
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-04-15
Emphasis L: GUTREH, P: GUTREH
Case Closed 2022-12-01

Related Activity

Type Inspection
Activity Nr 1589950
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2022-06-28
Current Penalty 2100.0
Initial Penalty 4191.0
Contest Date 2022-07-27
Final Order 2022-10-12
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to impalement hazards: a) On or about 04/15/2022, at the LUMUS Sauna jobsite, located on 2593 West Ridge Road, in Rochester, New York, the employer did not protect employees from impalement hazards from Electrical Metal Tubing (EMT). The tubing extended 18 inches above the walking working surface, where employees were allowed to walk and conduct work. NO ABATEMENT CERTIFICATION REQUIRED
342859667 0213600 2017-12-19 1161 NORT5H GREECE ROAD, ROCHESTER, NY, 14626
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-12-19
Emphasis L: FALL, P: FALL
Case Closed 2018-02-20

Related Activity

Type Inspection
Activity Nr 1285961
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 J01 I
Issuance Date 2018-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(i): Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact: (a) On or about 12/19/17, at the Bill Gray's/Tap room, located at 1161 North Greece Road, in Greece, New York, employees were exposed to live circuits where an open socket (missing lamp) was not guarded against incidental contact. NO ABATEMENT CERTIFICATION REQUIRED
337205819 0213600 2012-11-02 3890 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-11-02
Emphasis L: LOCALTARG
Case Closed 2013-03-01

Related Activity

Type Inspection
Activity Nr 720463
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2013-01-03
Current Penalty 0.0
Initial Penalty 1020.0
Final Order 2013-01-28
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(i): A fire extinguisher, rated not less than 2A, was not provided for each 3,000 square feet of the protected building area, or major fraction thereof: (a) On or about 11/02/12, at the Garber Automotive Dealershiip, under construction and located on 3890 West Henrietta Road, in Rochester, New York, portable fire fighting equipment was not made available. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B08
Issuance Date 2013-01-03
Current Penalty 300.0
Initial Penalty 1020.0
Final Order 2013-01-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(8): Ladders placed in a location where they could be displaced by workplace activities or traffic, such as in passageways, doorways, or driveways, were not secured to prevent accidental displacement, nor was a barricade used to keep the activities or traffic away from the ladder. (a) (a) On or about 11/02/12, at the Garber Automotive Dealershiip, under construction and located on 3890 West Henrietta Road, in Rochester, New York, ladders were in use without provisions to prevent displacement. NO ABATEMENT CERTIFICATION REQUIRED
315502161 0213600 2011-07-14 100 MARKET PLACE, HENRIETTA, NY, 14467
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-07-14
Case Closed 2011-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2011-09-15
Abatement Due Date 2011-09-20
Current Penalty 1000.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2011-09-15
Abatement Due Date 2011-09-20
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
313365868 0213600 2009-06-11 4599 REDMAN ROAD, BROCKPORT, NY, 14420
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-15
Case Closed 2009-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2009-06-23
Abatement Due Date 2009-06-26
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2009-06-23
Abatement Due Date 2009-06-26
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
17745662 0213600 1988-12-20 345 CRIMSON DRIVE, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-20
Case Closed 1989-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1988-12-28
Abatement Due Date 1988-12-31
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-12-28
Abatement Due Date 1988-12-31
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9588157103 2020-04-15 0219 PPP 16 Liberty Street, Brockport, NY, 14420
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274900
Loan Approval Amount (current) 274900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 22
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277084.14
Forgiveness Paid Date 2021-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3819368 Intrastate Non-Hazmat 2024-04-04 5000 2023 2 2 Private(Property)
Legal Name GOFORTH ELECTRIC INC
DBA Name -
Physical Address 16 LIBERTY ST, BROCKPORT, NY, 14420-1630, US
Mailing Address 16 LIBERTY ST, BROCKPORT, NY, 14420-1630, US
Phone (585) 395-0420
Fax -
E-mail GGOFORTH@GOFORTHELECTRIC.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: 17 Mar 2025

Sources: New York Secretary of State