Search icon

YORKTOWN ELECTRIC INC.

Company Details

Name: YORKTOWN ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1981 (44 years ago)
Entity Number: 725046
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2667 QUAKER RD., YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 79 CORNWELL CIRCLE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD ORNECK Chief Executive Officer 79 CORNWELL CIRCLE, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
HOWARD K. ORNECK DOS Process Agent 2667 QUAKER RD., YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
000055003500 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930519002782 1993-05-19 BIENNIAL STATEMENT 1992-09-01
A801328-4 1981-09-28 CERTIFICATE OF INCORPORATION 1981-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1025477 0213100 1985-04-30 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-01
Case Closed 1985-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-05-13
Abatement Due Date 1985-05-16
Nr Instances 1
Nr Exposed 1
1036482 0213100 1984-09-10 YORKTOWN COMMONS COMMERCE ST, YORKTOWN HTS, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-10
Case Closed 1984-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1984-09-18
Abatement Due Date 1984-09-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4860008304 2021-01-23 0202 PPS 1787 Front St, Yorktown Heights, NY, 10598-4656
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73382
Loan Approval Amount (current) 73382
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4656
Project Congressional District NY-17
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73973.08
Forgiveness Paid Date 2021-11-16
8791147101 2020-04-15 0202 PPP 1787 Front Street, Yorktown Heights, NY, 10598
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66100
Loan Approval Amount (current) 66100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66617.93
Forgiveness Paid Date 2021-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1780222 Intrastate Non-Hazmat 2022-02-07 4300 2021 1 1 Private(Property)
Legal Name YORKTOWN ELECTRIC INC
DBA Name -
Physical Address 1787 FRONT STREET, YORKTOWN HGTS, NY, 10598, US
Mailing Address 1787 FRONT STREET, YORKTOWN HGTS, NY, 10598, US
Phone (914) 245-6696
Fax (914) 245-6838
E-mail YRKTELEC@AOL.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