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 (35 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VINCON ELECTRIC COMPANY, INC. 401(K) PLAN 2023 112994904 2024-02-21 VINCON ELECTRIC COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 6317618484
Plan sponsor’s address 85C HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing PATTI TROVATO
VINCON ELECTRIC COMPANY, INC. CASH BALANCE PLAN 2023 112994904 2024-10-08 VINCON ELECTRIC COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 6317618484
Plan sponsor’s address 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing PATTI TROVATO
Valid signature Filed with authorized/valid electronic signature
VINCON ELECTRIC COMPANY, INC. 401(K) PLAN 2022 112994904 2023-06-08 VINCON ELECTRIC COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 6317618484
Plan sponsor’s address 85C HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing PATTI TROVATO
VINCON ELECTRIC COMPANY, INC. CASH BALANCE PLAN 2022 112994904 2023-10-13 VINCON ELECTRIC COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 6317618484
Plan sponsor’s address 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing PATTI TROVATO
VINCON ELECTRIC COMPANY, INC. CASH BALANCE PLAN 2021 112994904 2022-10-17 VINCON ELECTRIC COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 6317618484
Plan sponsor’s address 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing PATTI TROVATO
VINCON ELECTRIC COMPANY, INC. 401(K) PLAN 2021 112994904 2022-06-30 VINCON ELECTRIC COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 6317618484
Plan sponsor’s address 85C HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing PATTI TROVATO
VINCON ELECTRIC COMPANY, INC. 401(K) PLAN 2020 112994904 2021-02-05 VINCON ELECTRIC COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 6317618484
Plan sponsor’s address 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2021-02-05
Name of individual signing PATTI TROVATO
VINCON ELECTRIC COMPANY, INC. 401(K) PLAN 2019 112994904 2020-03-31 VINCON ELECTRIC COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 6317618484
Plan sponsor’s address 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing PATTI TROVATO
VINCON ELECTRIC COMPANY, INC. 401(K) PLAN 2018 112994904 2019-05-01 VINCON ELECTRIC COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 6317618484
Plan sponsor’s address 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing PATTI TROVATO
VINCON ELECTRIC COMPANY, INC. 401(K) PLAN 2017 112994904 2018-04-02 VINCON ELECTRIC COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 6317618484
Plan sponsor’s address 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing PATTI TROVATO

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

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
1989-12-01 1992-12-14 Address SIX SOMA LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

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
031204002274 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011207002466 2001-12-07 BIENNIAL STATEMENT 2001-12-01
931208002298 1993-12-08 BIENNIAL STATEMENT 1993-12-01
921214002937 1992-12-14 BIENNIAL STATEMENT 1992-12-01
C081668-4 1989-12-01 CERTIFICATE OF INCORPORATION 1989-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302699095 0214700 1999-06-21 HOFSTRA UNIV CV STARR COMP LAB, HEMPSTEAD, NY, 11550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-06-22
Emphasis S: CONSTRUCTION
Case Closed 1999-06-22
300140886 0214700 1999-03-25 2 HUNTINGTON QUADRANGLE, HUNTINGTON, NY, 11743
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-03-25
Emphasis S: CONSTRUCTION
Case Closed 1999-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-04-09
Abatement Due Date 1999-04-15
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 01
300131620 0214700 1996-09-30 1000 FULTON AVE. (HOFSTRA STADIUM), HEMPSTEAD, NY, 11550
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1996-09-30
Case Closed 1996-10-28

Related Activity

Type Inspection
Activity Nr 300131596
112872684 0214700 1996-08-20 755 HEMPSTEAD TPK. ("THE TOWNHOUSE"), UNIONDALE, NY, 11553
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-08-21
Case Closed 1996-08-26
107353518 0214700 1993-02-24 LOEWS MOVIE THEATRE, 3585 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-03-01
109109686 0214700 1992-02-27 HOFSTRA UNIV CV STARR COMP LAB, HEMPSTEAD, NY, 11550
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-18
Case Closed 1992-05-08

Related Activity

Type Referral
Activity Nr 901922930

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-10
Abatement Due Date 1992-04-15
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-04-10
Abatement Due Date 1992-05-14
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-04-10
Abatement Due Date 1992-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-04-10
Abatement Due Date 1992-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-04-10
Abatement Due Date 1992-05-14
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-04-10
Abatement Due Date 1992-05-14
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005897010 2020-04-06 0235 PPP 85 Hoffman Lane, ISLANDIA, NY, 11749-5007
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 619800
Loan Approval Amount (current) 619800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-5007
Project Congressional District NY-02
Number of Employees 46
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 625980.78
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State