Search icon

SIMONCELLI ELECTRIC, INC.

Company Details

Name: SIMONCELLI ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1991 (34 years ago)
Entity Number: 1498807
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3740 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

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
SIMONCELLI ELECTRIC, INC. 401(K) PLAN 2023 161387748 2024-10-10 SIMONCELLI ELECTRIC, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7166622780
Plan sponsor’s address 3740 CALIFORNIA RD, ORCHARD PARK, NY, 14127
SIMONCELLI ELECTRIC 401(K) PLAN 2022 161387748 2023-09-25 SIMONCELLI ELECTRIC, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7166622780
Plan sponsor’s address 3740 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
SIMONCELLI ELECTRIC 401(K) PLAN 2021 161387748 2022-09-21 SIMONCELLI ELECTRIC, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7166622780
Plan sponsor’s address 3740 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing EDWARD SIMONCELLI
Role Employer/plan sponsor
Date 2022-09-12
Name of individual signing EDWARD SIMONCELLI
SIMONCELLI ELECTRIC 401(K) PLAN 2020 161387748 2021-07-08 SIMONCELLI ELECTRIC, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7166622780
Plan sponsor’s address 3740 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing EDWARD SIMONCELLI
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing JANIE MIRUSSO
SIMONCELLI ELECTRIC 401(K) PLAN 2019 161387748 2020-09-23 SIMONCELLI ELECTRIC, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7166622780
Plan sponsor’s address 3740 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing EDWARD A SIMONCELLI
Role Employer/plan sponsor
Date 2020-09-23
Name of individual signing EDWARD A SIMONCELLI
SIMONCELLI ELECTRIC 401(K) PLAN 2018 161387748 2019-05-23 SIMONCELLI ELECTRIC, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7166622780
Plan sponsor’s address 3740 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing EDWARD SIMONCELLI
SIMONCELLI ELECTRIC 401(K) PLAN 2017 161387748 2018-03-21 SIMONCELLI ELECTRIC, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7166622780
Plan sponsor’s address 3740 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing EDWARD SIMONCELLI
SIMONCELLI ELECTRIC 401(K) PLAN 2016 161387748 2017-07-12 SIMONCELLI ELECTRIC, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7166622780
Plan sponsor’s address 3740 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing EDWARD SIMONCELLI
SIMONCELLI ELECTRIC 401(K) PLAN 2015 161387748 2016-06-09 SIMONCELLI ELECTRIC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 7166622780
Plan sponsor’s address 3740 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing EDWARD SIMONCELLI

DOS Process Agent

Name Role Address
SIMONCELLI ELECTRIC, INC. DOS Process Agent 3740 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
EDWARD SIMONCELLI Chief Executive Officer 3740 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2001-01-22 2021-01-04 Address 3740 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-03-24 2001-01-22 Address 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-03-24 2003-01-22 Address 91 COVE CREEK RUN, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-03-24 2001-01-22 Address 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1991-01-02 1993-03-24 Address 129 SUBURBAN COURT, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062968 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060101 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104006118 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150113007328 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130215002117 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110210002267 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090205002867 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070312002519 2007-03-12 BIENNIAL STATEMENT 2007-01-01
050315002306 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030122002624 2003-01-22 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347351249 0213600 2024-03-06 110 SWEENEY STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-03-06
Emphasis N: FALL, P: FALL
Case Closed 2024-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2024-05-03
Current Penalty 1498.5
Initial Penalty 1998.0
Final Order 2024-05-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1):Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) On or about 3/6/2024, at the second floor access hatch area of the site, North Tonawanda, NY. Employee, who used an extension ladder to the attic to install electric outlets, did not have the ladder side rails extended at least 3 feet (.9 m) above the upper landing. NO ABATEMENT CERTIFICATION REQUIRED
346898406 0213600 2023-08-04 10 CAMPBELL BOULEVARD, GETZVILLE, NY, 14068
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-08-04
Emphasis N: FALL, P: FALL
Case Closed 2024-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2023-09-13
Current Penalty 1451.25
Initial Penalty 1935.0
Final Order 2023-09-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1):Each employee on a scaffold more than 10 feet above a lower level was not protected from falling to that lower level. a) On or about 8/4/2023, at the building area of the site, Getzville, NY. Employee, working from scissor lift basket to lighting feeder cables, did not chain up the the mid chain. Employee did not have full protection of guardrails and was exposed to fall of 13 feet. NO ABATEMENT CERTIFICATION REQUIRED
343188868 0213600 2018-05-24 3460 AMELIA DRIVE QUAKER CROSSING RETAIL CENTER, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-05-24
Emphasis L: FALL, P: FALL
Case Closed 2018-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2018-05-31
Current Penalty 0.0
Initial Penalty 3696.0
Contest Date 2018-06-14
Final Order 2018-09-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A safety harness with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 5/24/18 at a project located at 3460 Amelia Drive, Orchard Park, New York; employees were using an articulating boom lift to access work areas while changing light fixtures in the parking lot of a Red Robin. The employee in the lift did not have harness with lanyard attached to the boom or basket. NO ABATEMENT CERTIFICATION REQUIRED
315350207 0213600 2011-03-03 3500 SHERIDAN DRIVE, AMHERST, NY, 14221
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-03-03
Emphasis L: GUTREH
Case Closed 2011-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2011-04-25
Abatement Due Date 2011-04-28
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
309778207 0213600 2006-02-10 266 OAK STREET, BUFFALO, NY, 14203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-13
Case Closed 2006-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2006-02-16
Abatement Due Date 2006-02-10
Current Penalty 267.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086977204 2020-04-15 0296 PPP 3740 California Road, Orchard Park, NY, 14127
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300707
Loan Approval Amount (current) 300707
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 18
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 Unanswered
Veteran Unanswered
Forgiveness Amount 302956.12
Forgiveness Paid Date 2021-01-20
5340608809 2021-04-17 0296 PPS 3740 California Rd, Orchard Park, NY, 14127-1755
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259500
Loan Approval Amount (current) 259500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1755
Project Congressional District NY-23
Number of Employees 21
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 Unanswered
Forgiveness Amount 260559.33
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1538814 Intrastate Non-Hazmat 2025-03-06 3750 2024 1 1 Private(Property)
Legal Name SIMONCELLI ELECTRIC INC
DBA Name -
Physical Address 3740 CALIFORNIA RD, ORCHARD PARK, NY, 14127, US
Mailing Address 3740 CALIFORNIA RD, ORCHARD PARK, NY, 14127, US
Phone (716) 662-2780
Fax (716) 662-3747
E-mail JANIE@SIMONCELLIELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State