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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERWITZ & MCNEIL ELECTRIC, INC. PROFIT SHARING TRUST 2023 161203324 2024-10-04 GERWITZ & MCNEIL ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 238210
Sponsor’s telephone number 7169426000
Plan sponsor’s address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 14171

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing WILMA SKINNER
Valid signature Filed with authorized/valid electronic signature
GERWITZ & MCNEIL ELECTRIC INC PROFIT SHARING TRUST 2022 161203324 2023-06-06 GERWITZ & MCNEIL ELECTRIC INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 238210
Sponsor’s telephone number 7169426000
Plan sponsor’s address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing MICHAEL C GERWITZ
GERWITZ & MCNEIL ELECTRIC INC PROFIT SHARING TRUST 2021 161203324 2022-06-15 GERWITZ & MCNEIL ELECTRIC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 238210
Sponsor’s telephone number 7169426000
Plan sponsor’s address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing MICHAEL C GERWITZ
GERWITZ & MCNEIL ELECTRIC INC PROFIT SHARING TRUST 2020 161203324 2021-07-21 GERWITZ & MCNEIL ELECTRIC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 238210
Sponsor’s telephone number 7169426000
Plan sponsor’s address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing MICHAEL GERWITZ
Role Employer/plan sponsor
Date 2021-07-21
Name of individual signing MICHAEL GERWITZ
GERWITZ & MCNEIL ELECTRIC INC PROFIT SHARING TRUST 2019 161203324 2020-06-16 GERWITZ & MCNEIL ELECTRIC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 238210
Sponsor’s telephone number 7169426000
Plan sponsor’s address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing MICHAEL GERWITZ
GERWITZ & MCNEIL ELECTRIC INC PROFIT SHARING TRUST 2018 161203324 2019-07-18 GERWITZ & MCNEIL ELECTRIC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 238210
Sponsor’s telephone number 7169426000
Plan sponsor’s address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing MICHAEL GERWITZ
GERWITZ & MCNEIL ELECTRIC INC PROFIT SHARING TRUST 2017 161203324 2018-11-01 GERWITZ & MCNEIL ELECTRIC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 238210
Sponsor’s telephone number 7169426000
Plan sponsor’s address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719

Signature of

Role Plan administrator
Date 2018-10-30
Name of individual signing MICHAEL GERWITZ
GERWITZ & MCNEIL ELECTRIC INC PROFIT SHARING TRUST 2016 161203324 2017-10-03 GERWITZ & MCNEIL ELECTRIC INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 238210
Sponsor’s telephone number 7169426000
Plan sponsor’s address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing MICHAEL GERWITZ
GERWITZ & MCNEIL ELECTRIC INC PROFIT SHARING TRUST 2015 161203324 2016-09-13 GERWITZ & MCNEIL ELECTRIC INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 238210
Sponsor’s telephone number 7169426000
Plan sponsor’s address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing MICHAEL GERWITZ
GERWITZ & MCNEIL ELECTRIC INC PROFIT SHARING TRUS 2014 161203324 2015-09-02 GERWITZ & MCNEIL ELECTRIC INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 238210
Sponsor’s telephone number 7169426000
Plan sponsor’s address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 141719719

Signature of

Role Plan administrator
Date 2015-09-02
Name of individual signing MICHAEL GERWITZ

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

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
090713002293 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070713002738 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050831002562 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030721002069 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010709002590 2001-07-09 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117984971 0213600 2001-03-07 299 WAVERLY STREET, SPRINGVILLE, NY, 14141
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-03-20
Emphasis S: CONSTRUCTION
Case Closed 2001-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-03-22
Abatement Due Date 2001-03-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
113966840 0213600 1994-09-19 6081 ROUTE 219 SOUTH, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-21
Case Closed 1994-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-11-16
Abatement Due Date 1994-12-05
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-11-16
Abatement Due Date 1994-12-05
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-11-16
Abatement Due Date 1994-11-21
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
1090224 0215800 1984-11-28 WINTERGREEN HILL, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-29
Case Closed 1985-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-12-12
Abatement Due Date 1984-12-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-12-12
Abatement Due Date 1984-12-15
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4780187109 2020-04-13 0296 PPP 5756 Thornwood Drive, WEST VALLEY, NY, 14171-9719
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214300
Loan Approval Amount (current) 214300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST VALLEY, CATTARAUGUS, NY, 14171-9719
Project Congressional District NY-23
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216139.41
Forgiveness Paid Date 2021-02-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1299265 Interstate 2024-03-27 75000 2023 9 9 Private(Property)
Legal Name GERWITZ & MCNEIL ELECTRIC INC
DBA Name ELECTRICAL CONTRACTOR
Physical Address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 14171, US
Mailing Address 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 14171, US
Phone (716) 942-3252
Fax (716) 942-6572
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 1
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 1
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: 28 Feb 2025

Sources: New York Secretary of State