Search icon

A.C. SPEAR ELECTRIC, INC.

Company Details

Name: A.C. SPEAR ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1964 (61 years ago)
Entity Number: 178390
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NNZJPFVKLJ87 2022-06-26 1869 PIERCE CREEK, BINGHAMTON, NY, 13903, 6645, USA 1869 PIERCE CREEK RD., BINGHAMTON, NY, 13903, 6645, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-05-28
Initial Registration Date 2012-07-03
Entity Start Date 1964-07-20
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 238210
Product and Service Codes J059, J061, J062

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK LISI, JR.
Address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, 6645, USA
Title ALTERNATE POC
Name FRANK LISI, JR.
Address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, 6645, USA
Government Business
Title PRIMARY POC
Name FRANK LISI, JR.
Address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, 6645, USA
Title ALTERNATE POC
Name FRANK LISI, JR.
Address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, 6645, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SF14 Active Non-Manufacturer 2012-07-05 2024-02-21 2026-05-28 2022-06-26

Contact Information

POC FRANK LISI, JR.
Phone +1 607-723-1730
Fax +1 607-723-1777
Address 1869 PIERCE CREEK, BINGHAMTON, NY, 13903 6645, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A C SPEAR ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 160875477 2024-07-02 A C SPEAR ELECTRIC INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6077231730
Plan sponsor’s address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing FRANK LISI, JR., PRESIDENT
AC SPEAR ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160875477 2023-07-05 A C SPEAR ELECTRIC INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6077231730
Plan sponsor’s address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing FRANK LISI, JR., PRESIDENT
AC SPEAR ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 160875477 2022-07-26 A C SPEAR ELECTRIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6077231730
Plan sponsor’s address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing FRANK LISI, JR.
AC SPEAR ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160875477 2021-06-10 A C SPEAR ELECTRIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6077231730
Plan sponsor’s address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing FRANK LISI, JR.
AC SPEAR ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160875477 2020-06-23 A C SPEAR ELECTRIC INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6077231730
Plan sponsor’s address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing FRANK LISI, JR.
AC SPEAR ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2018 160875477 2019-07-02 A C SPEAR ELECTRIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6077231730
Plan sponsor’s address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing FRANK LISI, JR.
AC SPEAR ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2017 160875477 2018-07-03 A C SPEAR ELECTRIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6077231730
Plan sponsor’s address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing FRANK LISI, JR.
AC SPEAR ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2016 160875477 2017-07-27 A C SPEAR ELECTRIC INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6077231730
Plan sponsor’s address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing FRANK LISI, JR.

Chief Executive Officer

Name Role Address
FRANK LISI, JR Chief Executive Officer 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2010-07-20 2016-07-13 Address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2004-07-30 2010-07-20 Address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1993-08-17 2010-07-20 Address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1993-08-17 2004-07-30 Address 2474 STEPHANIE LANE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1993-08-17 2010-07-20 Address 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1964-07-20 1993-08-17 Address 84 FAIRVIEW AVENUE, EAST SIDE STATION, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706006052 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160713006352 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140702007211 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120706006594 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100720002896 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080724002804 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060711002840 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040730002772 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020627002630 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000710002477 2000-07-10 BIENNIAL STATEMENT 2000-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GSP0212PQ0029 2012-07-09 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_GSP0212PQ0029_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title IGF::CT::IGF CRITICAL FUNCTION. INSTALLATION OF ELECTRICAL BOXES IN COURTROOM, BINGHAMTON FB&USCH, BINGHAMTON, NY.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient A. C. SPEAR ELECTRIC, INC.
UEI NNZJPFVKLJ87
Legacy DUNS 013680236
Recipient Address UNITED STATES, 1869 PIERCE CREEK, BINGHAMTON, 139036645

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345242150 0215800 2021-04-09 600 ORISKANY BOULEVARD, YORKVILLE, NY, 13495
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-04-09
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2021-09-10

Related Activity

Type Inspection
Activity Nr 1524221
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2021-08-12
Current Penalty 2340.75
Initial Penalty 3121.0
Final Order 2021-08-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4):Ladder(s) were used for purposes other than the purpose for which they were designed: a) South side of worksite, southwest corner, on or about 4-9-21: One employee was working while on a step ladder that was not being used as designed or for its intended purpose, in that it was leaning on a temporary chain link construction fence, exposing the employee to a fall hazard of 6 feet.
315849083 0215800 2011-09-21 WEIS MARKET, 1290 UPPER FRONT STREET, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-21
Emphasis L: FALL
Case Closed 2012-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2012-02-10
Abatement Due Date 2012-02-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719017108 2020-04-15 0248 PPP 1869 Pierce Creek Road, Binghamton, NY, 13903
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127900
Loan Approval Amount (current) 127900
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 Binghamton, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128723.47
Forgiveness Paid Date 2020-12-15
6741378600 2021-03-23 0248 PPS 1869 Pierce Creek Rd, Binghamton, NY, 13903-6645
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102982
Loan Approval Amount (current) 102982
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 Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-6645
Project Congressional District NY-19
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104322.18
Forgiveness Paid Date 2022-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1681387 Interstate 2024-07-01 120000 2016 4 13 Private(Property)
Legal Name A C SPEAR ELECTRIC INC
DBA Name -
Physical Address 1869 PIERCE CREEK RD, BINGHAMTON, NY, 13903, US
Mailing Address 1869 PIERCE CREEK RD, BINGHAMTON, NY, 13903, US
Phone (607) 723-1730
Fax (607) 723-1777
E-mail ACSPEAR@AOL.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: 18 Mar 2025

Sources: New York Secretary of State