Search icon

A.C. SPEAR ELECTRIC, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6SF14
UEI Expiration Date:
2021-04-13

Business Information

Activation Date:
2020-04-15
Initial Registration Date:
2012-07-03

Commercial and government entity program

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

Contact Information

POC:
FRANK LISI, JR.

Form 5500 Series

Employer Identification Number (EIN):
160875477
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0212PQ0029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3039.00
Base And Exercised Options Value:
3039.00
Base And All Options Value:
3039.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-07-09
Description:
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 Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
102982.00
Total Face Value Of Loan:
102982.00
Date:
2020-04-15
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:
127900.00
Total Face Value Of Loan:
127900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-09
Type:
Planned
Address:
600 ORISKANY BOULEVARD, YORKVILLE, NY, 13495
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-09-21
Type:
Planned
Address:
WEIS MARKET, 1290 UPPER FRONT STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-30
Type:
Planned
Address:
71 HOMER STREET, BINGHAMTON, NY, 13903
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$127,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,723.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $102,945
Utilities: $5,977
Mortgage Interest: $0
Rent: $8,750
Refinance EIDL: $0
Healthcare: $10228
Debt Interest: $0
Jobs Reported:
12
Initial Approval Amount:
$102,982
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,322.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $102,978
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 723-1777
Add Date:
2007-08-27
Operation Classification:
Private(Property)
power Units:
4
Drivers:
13
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State