Search icon

VINCON ELECTRIC COMPANY, INC.

Company Details

Name: VINCON ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1989 (36 years ago)
Entity Number: 1403804
ZIP code: 11745
County: Nassau
Place of Formation: New York
Address: 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11745
Principal Address: 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PERAKAKIS Chief Executive Officer 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11745

Form 5500 Series

Employer Identification Number (EIN):
112994904
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-17 2012-01-18 Address 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-12-14 2007-12-17 Address 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-12-14 2012-01-18 Address 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1992-12-14 2012-01-18 Address 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1989-12-01 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140115002363 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120118002049 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100112002659 2010-01-12 BIENNIAL STATEMENT 2009-12-01
071217002216 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060113003039 2006-01-13 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
619800.00
Total Face Value Of Loan:
619800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-21
Type:
Prog Related
Address:
HOFSTRA UNIV CV STARR COMP LAB, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-25
Type:
Unprog Rel
Address:
2 HUNTINGTON QUADRANGLE, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-30
Type:
Prog Related
Address:
1000 FULTON AVE. (HOFSTRA STADIUM), HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-08-20
Type:
Planned
Address:
755 HEMPSTEAD TPK. ("THE TOWNHOUSE"), UNIONDALE, NY, 11553
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-02-24
Type:
Prog Related
Address:
LOEWS MOVIE THEATRE, 3585 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
619800
Current Approval Amount:
619800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
625980.78

Date of last update: 16 Mar 2025

Sources: New York Secretary of State