Search icon

GERWITZ & MCNEIL ELECTRIC, INC.

Company Details

Name: GERWITZ & MCNEIL ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1983 (42 years ago)
Entity Number: 854391
ZIP code: 14171
County: Cattaraugus
Place of Formation: New York
Address: 5756 THORNWOOD DRIVE, WEST VALLEY, NY, United States, 14171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5756 THORNWOOD DRIVE, WEST VALLEY, NY, United States, 14171

Chief Executive Officer

Name Role Address
MICHAEL C GERWITZ Chief Executive Officer 5756 THORNWOOD DRIVE, WEST VALLEY, NY, United States, 14171

Form 5500 Series

Employer Identification Number (EIN):
161203324
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-17 2015-07-01 Address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 14171, USA (Type of address: Principal Executive Office)
1983-07-11 1993-02-17 Address THORNWOOD DRIVE, NO STREET NUMBER, WEST VALLEY, NY, 14171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060232 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703006714 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006908 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006618 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110722002541 2011-07-22 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214300.00
Total Face Value Of Loan:
214300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-07
Type:
Prog Related
Address:
299 WAVERLY STREET, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-09-19
Type:
Planned
Address:
6081 ROUTE 219 SOUTH, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-28
Type:
Planned
Address:
WINTERGREEN HILL, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214300
Current Approval Amount:
214300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216139.41

Motor Carrier Census

DBA Name:
ELECTRICAL CONTRACTOR
Carrier Operation:
Interstate
Fax:
(716) 942-6572
Add Date:
2004-10-27
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State