Search icon

PRODUCTO ELECTRIC CORP.

Company Details

Name: PRODUCTO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1956 (68 years ago)
Entity Number: 97846
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: attn: president, 11 KINGS HIGHWAY, ORANGEBURG, NY, United States, 10962
Principal Address: 11 KINGS HIGHWAY, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR LEMAY Chief Executive Officer 11 KINGS HIGHWAY, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: president, 11 KINGS HIGHWAY, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2022-07-25 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-07 2022-09-28 Address 11 KINGS HIGHWAY, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1996-10-07 2022-09-28 Address 11 KINGS HIGHWAY, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1995-02-07 1996-10-07 Address 11 KINGS HIGHWAY, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1995-02-07 1996-10-07 Address 11 KINGS HIGHWAY, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1995-02-07 1996-10-07 Address 11 KINGS HIGHWAY, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1956-10-17 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-10-17 1995-02-07 Address 888 EAST EAST 165TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928000742 2022-09-26 RESTATED CERTIFICATE 2022-09-26
181116006484 2018-11-16 BIENNIAL STATEMENT 2018-10-01
161028006153 2016-10-28 BIENNIAL STATEMENT 2016-10-01
141104006631 2014-11-04 BIENNIAL STATEMENT 2014-10-01
130205002138 2013-02-05 BIENNIAL STATEMENT 2012-10-01
101101002309 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081124003066 2008-11-24 BIENNIAL STATEMENT 2008-10-01
061011003132 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041228002774 2004-12-28 BIENNIAL STATEMENT 2004-10-01
021106002425 2002-11-06 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343354031 0216000 2018-07-31 11 KINGS HIGHWAY, ORANGEBURG, NY, 10962
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2018-07-31
Case Closed 2018-09-18

Related Activity

Type Inspection
Activity Nr 1303757
Health Yes
343037578 0216000 2018-03-19 11 KINGS HIGHWAY, ORANGEBURG, NY, 10962
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2018-03-19
Case Closed 2018-09-18

Related Activity

Type Referral
Activity Nr 1314471
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2018-06-08
Current Penalty 2450.0
Initial Penalty 3696.0
Final Order 2018-06-25
Nr Instances 2
Nr Exposed 18
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Emergency exit door building "A" aisle 1: Emergency exit door had a metal bar across the front of the door that prevented it from opening; on or about 03/18/18. b) Emergency exit door building "C": Emergency exit door had a metal bar across the front of the door that prevented it from opening; on or about 03/18/18. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2018-06-08
Current Penalty 2450.0
Initial Penalty 3696.0
Final Order 2018-06-25
Nr Instances 1
Nr Exposed 18
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Exit route in building "C": The exit route was obstructed by 55 gallon drum, a broken forklift 2 boxes, a wooden pallet; on or about 03/18/18. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2018-06-08
Abatement Due Date 2018-07-05
Current Penalty 1950.0
Initial Penalty 2956.0
Final Order 2018-06-25
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes were not available for immediate emergency use: a) At the facility An eye wash was not provided at the facility for employees who are required to fill electric forklift batteries which are corrosive. Condition noted on 03/19/18. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2018-06-08
Abatement Due Date 2018-06-28
Current Penalty 650.0
Initial Penalty 1000.0
Final Order 2018-06-25
Nr Instances 1
Nr Exposed 18
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. a) At facility: The employer did not post the OSHA 300A form for 2017 between February 1 and April 30; on or about 03/19/18. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
12086070 0235500 1979-06-01 11 KINGS HIGHWAY, Orangeburg, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1979-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-06-07
Abatement Due Date 1979-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1979-06-07
Abatement Due Date 1979-06-22
Nr Instances 2
12089751 0235500 1978-06-27 11 KINGS HIGHWAY, Orangeburg, NY, 10962
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-27
Case Closed 1984-03-10
12089595 0235500 1978-05-01 11 KINGS HIGHWAY, Orangeburg, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-02
Case Closed 1978-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-05-05
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-05-05
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1978-05-05
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1978-05-05
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-05-05
Abatement Due Date 1978-06-05
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-05-05
Abatement Due Date 1978-06-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7942427204 2020-04-28 0202 PPP 11 Kings Highway, Orangeburg, NY, 10962
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171100
Loan Approval Amount (current) 171100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 335932
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172464.11
Forgiveness Paid Date 2021-03-08
6936588408 2021-02-11 0202 PPS 11 Kings Hwy, Orangeburg, NY, 10962-1802
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190915
Loan Approval Amount (current) 190915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-1802
Project Congressional District NY-17
Number of Employees 16
NAICS code 335932
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193425.66
Forgiveness Paid Date 2022-06-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State