Search icon

FALCONER ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FALCONER ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1989 (36 years ago)
Entity Number: 1334498
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 421 W EVERETT ST, FALCONER, NY, United States, 14733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER E HALL Chief Executive Officer 421 W EVERETT ST, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 W EVERETT ST, FALCONER, NY, United States, 14733

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ROGER HALL
User ID:
P2398799

Unique Entity ID

Unique Entity ID:
NAC2NLM8RLK4
CAGE Code:
8DHE6
UEI Expiration Date:
2026-01-13

Business Information

Division Name:
FALCONER ELECTRONICS, INC.
Activation Date:
2025-01-14
Initial Registration Date:
2019-08-16

Commercial and government entity program

CAGE number:
8DHE6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2030-01-14
SAM Expiration:
2026-01-13

Contact Information

POC:
ROGER HALL
Corporate URL:
www.falconerelectronics.com

Form 5500 Series

Employer Identification Number (EIN):
161345683
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-26 2007-03-23 Address 421 W EVERETT ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1997-04-02 1999-03-26 Address 455 BUFFALO ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1993-07-01 1999-03-26 Address 455 BUFFALO STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-07-01 1997-04-02 Address 992 SOUTHWESTERN DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1993-07-01 1999-03-26 Address 455 BUFFALO STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410002540 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110411002660 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090223003074 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070323002491 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050609003019 2005-06-09 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
189057.00
Total Face Value Of Loan:
189057.00
Date:
2020-07-13
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:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
218300.00
Total Face Value Of Loan:
218300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-28
Type:
Complaint
Address:
421 WEST EVERETT STREET, FALCONER, NY, 14733
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$218,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$220,107.04
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $218,300
Jobs Reported:
19
Initial Approval Amount:
$189,057
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,057
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,147.13
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $189,054
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State