Search icon

PERRECA ELECTRIC CO., INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
CHARLES C TALLARDY III Chief Executive Officer 520 BROADWAY, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
PERRECA ELECTRIC CO., INC. DOS Process Agent PO BOX 2530, NEWBURGH, NY, United States, 12550

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343790713 0213100 2019-02-14 2241 ROUTE 22, DOVER PLAINS, NY, 12522
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2019-02-14
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-04-11

Related Activity

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.
313760472 0213100 2010-08-20 62 GRAND ST., NEWBURGH, NY, 12550
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
310518808 0213100 2007-02-07 71 SMITH AVE., KINGSTON, NY, 12401
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
302548789 0213100 1999-04-12 HOTEL THAYER CAMPUS OF WEST POINT, WEST POINT, NY, 10996
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-04-12
Emphasis S: CONSTRUCTION
Case Closed 1999-04-12
301456984 0216000 1997-12-22 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
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
300525979 0213100 1997-02-20 594 RIVER ROAD, NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-02-20
Case Closed 1997-02-20
107511396 0213100 1990-11-26 1000 BRUENING ROAD, NEW WINDSOR, NY, 12553
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
100534643 0213100 1987-08-24 DANSKAMMER POWER PLANT, NEWBURGH, NY, 12550
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
1032747 0213100 1984-08-02 JR HIGH SCHOOL 38 40 W MAIN ST, WASHINGTONVILLE, NY, 10992
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-07
Case Closed 1984-08-07
12109450 0235500 1974-11-19 UNION AVENUE, Newburgh, NY, 12550
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

Paycheck Protection Program

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
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1692317
Loan Approval Amount (current) 1692317
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5120
Project Congressional District NY-18
Number of Employees 149
NAICS code 238210
Borrower Race White
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 1698993.54
Forgiveness Paid Date 2021-08-30
7630188310 2021-01-28 0202 PPP 520 Broadway, Newburgh, NY, 12550-5120
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1692317
Loan Approval Amount (current) 1692317
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5120
Project Congressional District NY-18
Number of Employees 132
NAICS code 238210
Borrower Race White
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 1700059.93
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State