Search icon

INTER CONNECTION ELECTRIC, INC.

Company Details

Name: INTER CONNECTION ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1990 (35 years ago)
Entity Number: 1469336
ZIP code: 10303
County: Kings
Place of Formation: New York
Address: 209 GRANITE AVE, STATEN ISLAND, NY, United States, 10303

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
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF INTER CONNECTION ELECTRIC, INC. 2023 113027956 2024-12-10 INTER CONNECTION ELECTRIC, INC. 810
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 7187489800
Plan sponsor’s address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 113027956
Plan administrator’s name INTER CONNECTION ELECTRIC, INC.
Plan administrator’s address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309
Administrator’s telephone number 7187489800

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing JEFF SKOWRONSKI
Valid signature Filed with authorized/valid electronic signature
INTER CONNECTION ELECTRIC, INC 401(K) PLAN 2023 113027956 2024-05-17 INTER CONNECTION ELECTRIC INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7187489800
Plan sponsor’s address 209 GRANITE AVENUE, STATEN ISLAND, NY, 10303
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF INTER CONNECTION ELECTRIC, INC. 2022 113027956 2024-01-09 INTER CONNECTION ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 7187489800
Plan sponsor’s address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 113027956
Plan administrator’s name INTER CONNECTION ELECTRIC, INC.
Plan administrator’s address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309
Administrator’s telephone number 7187489800

Signature of

Role Plan administrator
Date 2024-01-09
Name of individual signing JEFF SKOWRONSKI
INTER CONNECTION ELECTRIC, INC 401(K) PLAN 2022 113027956 2023-06-14 INTER CONNECTION ELECTRIC INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7187489800
Plan sponsor’s address 209 GRANITE AVENUE, STATEN ISLAND, NY, 10303
INTER CONNECTION ELECTRIC, INC 401(K) PLAN 2021 113027956 2022-09-29 INTER CONNECTION ELECTRIC INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7187489800
Plan sponsor’s address 209 GRANITE AVENUE, STATEN ISLAND, NY, 10303
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF INTER CONNECTION ELECTRIC, INC. 2021 113027956 2022-11-30 INTER CONNECTION ELECTRIC, INC. 24
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 7187489800
Plan sponsor’s address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 113027956
Plan administrator’s name INTER CONNECTION ELECTRIC, INC.
Plan administrator’s address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309
Administrator’s telephone number 7187489800

Signature of

Role Plan administrator
Date 2022-11-30
Name of individual signing JEFF SKOWRONSKI
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF INTER CONNECTION ELECTRIC, INC. 2020 113027956 2021-11-29 INTER CONNECTION ELECTRIC, INC. 38
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 7187489800
Plan sponsor’s address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 113027956
Plan administrator’s name INTER CONNECTION ELECTRIC, INC.
Plan administrator’s address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309
Administrator’s telephone number 7187489800

Signature of

Role Plan administrator
Date 2021-11-29
Name of individual signing JEFF SKOWRONSKI
INTER CONNECTION ELECTRIC, INC 401(K) PLAN 2020 113027956 2021-07-21 INTER CONNECTION ELECTRIC INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7187489800
Plan sponsor’s address 6821 8TH AVENUE, BROOKLYN, NY, 11220
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF INTER CONNECTION ELECTRIC, INC. 2019 113027956 2021-02-23 INTER CONNECTION ELECTRIC, INC. 45
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 7187489800
Plan sponsor’s address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 113027956
Plan administrator’s name INTER CONNECTION ELECTRIC, INC.
Plan administrator’s address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309
Administrator’s telephone number 7187489800

Signature of

Role Plan administrator
Date 2021-02-23
Name of individual signing JEFF SKOWRONSKI
INTER CONNECTION ELECTRIC, INC 401(K) PLAN 2019 113027956 2020-06-16 INTER CONNECTION ELECTRIC INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 7187489800
Plan sponsor’s address 6821 8TH AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing STEVEN SMALLS
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing STEVEN SMALLS

Chief Executive Officer

Name Role Address
JEFF Z. SKOWRONSKI Chief Executive Officer 209 GRANITE AVE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
JEFF Z. SKOWRONSKI DOS Process Agent 209 GRANITE AVE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2023-06-05 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-09 2021-02-12 Address 195 PROSPECT PARK WEST, APT. 4B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-04-09 2021-02-12 Address 195 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1990-08-20 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-20 1993-04-09 Address 281 22ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212060254 2021-02-12 BIENNIAL STATEMENT 2018-08-01
000053005717 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930409002104 1993-04-09 BIENNIAL STATEMENT 1992-08-01
900820000134 1990-08-20 CERTIFICATE OF INCORPORATION 1990-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342227279 0215000 2017-04-03 627 GREENWICH ST, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-07-19
Case Closed 2017-10-10

Related Activity

Type Inspection
Activity Nr 1195783
Safety Yes
Type Inspection
Activity Nr 1221826
Safety Yes
Type Inspection
Activity Nr 1222728
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2017-08-25
Abatement Due Date 2017-09-05
Current Penalty 0.0
Initial Penalty 6338.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous. a) 9th floor East Side On or about April 3, 2017 The temporary electrical drop was not grounded exposed a laborer who used a Makita Grinder which was plugged in by extension cord to the drop.
334523958 0216000 2012-05-17 400 FORDAM PLACE, BRONX, NY, 10456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-05-18
Case Closed 2014-06-25

Related Activity

Type Inspection
Activity Nr 466999
Safety Yes
Type Inspection
Activity Nr 460633
Safety Yes
Type Referral
Activity Nr 376430
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II F
Issuance Date 2012-11-16
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2012-12-04
Nr Instances 5
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(F): Temporary lights were suspended by their electric cords when such lights and cords were not designed for suspension: On or about 5/17/12 Location: Floors 10 through 14, 400 Fordham Place, Bronx, NY 10454 a) Temporary lighting was suspended by its cord and was hung over structural steel, metal duct work and piping.
314000092 0215000 2009-12-01 22 RENWICK STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-12-01
Case Closed 2014-02-12

Related Activity

Type Inspection
Activity Nr 314000126

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-02-09
Abatement Due Date 2010-02-22
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-04-07
Final Order 2010-09-23
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2010-02-09
Abatement Due Date 2010-02-22
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-04-07
Final Order 2010-09-23
Nr Instances 1
Nr Exposed 6
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9080858510 2021-03-12 0202 PPS 202 Industrial Loop, Staten Island, NY, 10309-1125
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1305945
Loan Approval Amount (current) 1305945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1125
Project Congressional District NY-11
Number of Employees 85
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1315757
Forgiveness Paid Date 2021-12-20
2330817700 2020-05-01 0202 PPP 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1475364
Loan Approval Amount (current) 1475364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 111
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1486810.37
Forgiveness Paid Date 2021-02-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State