Name: | PERRECA ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1959 (66 years ago) |
Entity Number: | 120664 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 520 BROADWAY, NEWBURGH, NY, United States, 12550 |
Address: | PO BOX 2530, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REKKP1LL4R16 | 2024-09-19 | 520 BROADWAY, BLDG 1-37-9, NEWBURGH, NY, 12550, 5120, USA | 520 BROADWAY, PO BOX 2530, NEWBURGH, NY, 12550, 5120, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | PERRECA ELECTRIC CO INC |
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-22 |
Initial Registration Date | 2000-04-22 |
Entity Start Date | 1949-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KURT KAEHLER |
Role | VICE PRESIDENT |
Address | 520 BROADWAY, NEWBURGH, NY, 12550, 5120, USA |
Title | ALTERNATE POC |
Name | JULIE FORMAN |
Role | CFO |
Address | 520 BROADWAY, PO BOX 2530, NEWBURGH, NY, 12550, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KURT R KAEHLER |
Role | VICE PRESIDENT |
Address | 520 BROADWAY, NEWBURGH, NY, 12550, 5120, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | KYLE CONKLIN |
Role | PROJECT MANAGER |
Address | 520 BROADWAY, NEWBURGH, NY, 12550, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1DKM6 | Active | Non-Manufacturer | 1998-04-04 | 2024-09-04 | 2029-09-04 | 2025-09-04 | |||||||||||||
|
POC | KURT R. KAEHLER |
Phone | +1 845-562-4080 |
Address | 520 BROADWAY, NEWBURGH, NY, 12550 5120, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CHARLES C TALLARDY III | Chief Executive Officer | 520 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PERRECA ELECTRIC CO., INC. | DOS Process Agent | PO BOX 2530, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 520 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2024-01-31 | Address | 520 BROADWAY, NEWBURGH, NY, 12550, 5120, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-02 | 2024-01-31 | Address | PO BOX 2530, NEWBURGH, NY, 12550, 5120, USA (Type of address: Service of Process) |
1993-04-12 | 2021-06-02 | Address | PO BOX 2530, NEWBURGH, NY, 12550, 5120, USA (Type of address: Service of Process) |
1993-04-12 | 2024-01-31 | Address | 520 BROADWAY, NEWBURGH, NY, 12550, 5120, USA (Type of address: Chief Executive Officer) |
1959-06-22 | 1993-04-12 | Address | 73 CARPENTER AVE., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1959-06-22 | 2023-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131003464 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
210602060257 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
170601006264 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130605006600 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
090528002541 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070606002756 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050727002691 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
030521002072 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010620002170 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
990707002200 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343790713 | 0213100 | 2019-02-14 | 2241 ROUTE 22, DOVER PLAINS, NY, 12522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1424873 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1379057 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1379067 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 G01 III C |
Issuance Date | 2019-03-25 |
Current Penalty | 0.0 |
Initial Penalty | 1449.0 |
Final Order | 2019-04-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(g)(1)(iii)(C): Flexible cords and cables were being used through doorways, windows, or similar openings. a) 2241 Route 22, Dover Plains, NY, on February 14, 2018, and at times prior an energized extension cord was placed through a doorway without protection. |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-08-20 |
Emphasis | S: ELECTRICAL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: LOCALTARG |
Case Closed | 2011-01-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 B09 |
Issuance Date | 2010-08-24 |
Abatement Due Date | 2010-08-27 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Contest Date | 2010-09-03 |
Final Order | 2010-12-23 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-02-07 |
Emphasis | S: COMMERCIAL CONSTR, S: ELECTRICAL |
Case Closed | 2007-02-07 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-04-12 |
Emphasis | S: CONSTRUCTION |
Case Closed | 1999-04-12 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-12-22 |
Case Closed | 1998-08-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260250 A03 |
Issuance Date | 1998-04-15 |
Abatement Due Date | 1998-04-20 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Contest Date | 1998-04-23 |
Final Order | 1998-08-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260454 B |
Issuance Date | 1998-04-15 |
Abatement Due Date | 1998-04-28 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Contest Date | 1998-04-23 |
Final Order | 1998-08-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-02-20 |
Case Closed | 1997-02-20 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1990-12-04 |
Case Closed | 1992-03-06 |
Related Activity
Type | Accident |
Activity Nr | 360365407 |
Violation Items
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 D06 |
Issuance Date | 1991-01-16 |
Abatement Due Date | 1991-01-19 |
Current Penalty | 560.0 |
Initial Penalty | 560.0 |
Contest Date | 1991-02-11 |
Final Order | 1992-01-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Accident |
Gravity | 07 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1987-08-25 |
Case Closed | 1987-08-28 |
Related Activity
Type | Referral |
Activity Nr | 900981895 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-08-07 |
Case Closed | 1984-08-07 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-11-21 |
Case Closed | 1975-01-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1974-12-12 |
Abatement Due Date | 1974-12-17 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5681628704 | 2021-04-02 | 0202 | PPS | 520 Broadway, Newburgh, NY, 12550-5120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7630188310 | 2021-01-28 | 0202 | PPP | 520 Broadway, Newburgh, NY, 12550-5120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State