Search icon

M.L. CACCAMISE ELECTRIC CORP.

Headquarter

Company Details

Name: M.L. CACCAMISE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (31 years ago)
Entity Number: 1860611
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 721 PORTLAND AVE, ROCHESTER, NY, United States, 14621
Principal Address: 721 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of M.L. CACCAMISE ELECTRIC CORP., FLORIDA F08000000121 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M.L. CACCAMISE ELECTRIC CORP 401K PLAN 2023 161469532 2024-06-19 M.L. CACCAMISE ELECTRIC CORP 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5852660330
Plan sponsor’s address 721 PORTLAND AVE, ROCHESTER, NY, 146215121

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing MICHAEL CACCAMISE
M.L. CACCAMISE ELECTRIC CORP 401K PLAN 2022 161469532 2023-09-19 M.L. CACCAMISE ELECTRIC CORP 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5852660330
Plan sponsor’s address 721 PORTLAND AVE, ROCHESTER, NY, 146215121

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing MICHAEL CACCAMISE
M.L. CACCAMISE ELECTRIC CORP 401K PLAN 2021 161469532 2022-09-14 M.L. CACCAMISE ELECTRIC CORP 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5852660330
Plan sponsor’s address 721 PORTLAND AVE, ROCHESTER, NY, 146215121

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing MICHAEL CACCAMISE
M.L. CACCAMISE ELECTRIC CORP 401K PLAN 2020 161469532 2021-09-14 M.L. CACCAMISE ELECTRIC CORP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5852660330
Plan sponsor’s address 721 PORTLAND AVE, ROCHESTER, NY, 146215121

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing MICHAEL CACCAMISE
M.L. CACCAMISE ELECTRIC CORP 401K PLAN 2019 161469532 2020-06-09 M.L. CACCAMISE ELECTRIC CORP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5852660330
Plan sponsor’s address 721 PORTLAND AVE, ROCHESTER, NY, 146215121

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing MICHAEL CACCAMISE
M.L. CACCAMISE ELECTRIC CORP 401K PLAN 2018 161469532 2019-06-10 M.L. CACCAMISE ELECTRIC CORP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5852660330
Plan sponsor’s address 721 PORTLAND AVE, ROCHESTER, NY, 146215121

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing MICHAEL CACCAMISE
M.L. CACCAMISE ELECTRIC CORP 401K PLAN 2017 161469532 2018-06-13 M.L. CACCAMISE ELECTRIC CORP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5852660330
Plan sponsor’s address 721 PORTLAND AVE, ROCHESTER, NY, 146215121

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing MICHAEL CACCAMISE
M.L. CACCAMISE ELECTRIC CORP 401K PLAN 2016 161469532 2017-06-14 M.L. CACCAMISE ELECTRIC CORP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5852660330
Plan sponsor’s address 721 PORTLAND AVE, ROCHESTER, NY, 146215121

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing MICHAEL CACCAMISE
M.L. CACCAMISE ELECTRIC CORP 401K PLAN 2015 161469532 2016-05-20 M.L. CACCAMISE ELECTRIC CORP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5852660330
Plan sponsor’s address 721 PORTLAND AVE, ROCHESTER, NY, 146215121

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing MICHAEL CACCAMISE
M.L. CACCAMISE ELECTRIC CORP 401K PLAN 2014 161469532 2015-04-24 M.L. CACCAMISE ELECTRIC CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5852660330
Plan sponsor’s address 721 PORTLAND AVE, ROCHESTER, NY, 146215121

Signature of

Role Plan administrator
Date 2015-04-24
Name of individual signing MICHAEL CACCAMISE

DOS Process Agent

Name Role Address
M.L. CACCAMISE ELECTRIC CORP. DOS Process Agent 721 PORTLAND AVE, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
MICHAEL L. CACCAMISE Chief Executive Officer 721 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 721 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-06 2024-05-07 Address 721 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2006-10-06 2024-05-07 Address 721 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2000-10-16 2006-10-06 Address 721 PORTLAND AVE, ROHCESTER, NY, 14621, USA (Type of address: Principal Executive Office)
2000-10-16 2006-10-06 Address 721 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2000-10-16 2006-10-06 Address 721 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1996-11-05 2000-10-16 Address 705 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1996-11-05 2000-10-16 Address 705 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240507003037 2024-05-07 BIENNIAL STATEMENT 2024-05-07
201001060272 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181217002015 2018-12-17 BIENNIAL STATEMENT 2018-10-01
121009006945 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101101002037 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081023002074 2008-10-23 BIENNIAL STATEMENT 2008-10-01
061006002580 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041130002148 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021003002305 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001016002032 2000-10-16 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346747025 0213600 2023-06-01 619 MONROE AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-06-01
Emphasis L: FALL, P: FALL
Case Closed 2023-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2023-08-21
Current Penalty 500.0
Initial Penalty 3387.0
Contest Date 2023-09-07
Final Order 2023-11-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt (harness) shall be worn and a lanyard attached to the boom or basket when working from an aerial lift. a) On or about 06/01/2023, during the LED conversion project on Monroe Avenue in Rochester, New York, the employer did not enforce the use of fall protection for employees working in the basket of an aerial boom lift 8 feet above lower levels. Employees were allowed to work in an aerial lift without the use of Personal Fall Arrest Systems to "tie off" to the boom basket with a harness and lanyard. NO ABATEMENT CERTIFICATION REQUIRED
340888346 0213600 2015-09-01 71 CASTLEBAR TERRACE, ROCHESTER, NY, 14610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-09-01
Emphasis N: TRENCH, P: TRENCH
Case Closed 2015-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2015-09-23
Abatement Due Date 2015-10-08
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2015-10-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On or about 09/01/15, during the Cobbs Hill/Nunda Neighborhood Street lighting project, an employee was riding on the outside of the cab, of a Case 580L backhoe, in traffic along Winton Road, in Rochester, New York. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2015-09-23
Current Penalty 1500.0
Initial Penalty 2975.0
Final Order 2015-10-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact: On or about 09/01/15, at the Cobbs Hill/Nunda Neighborhood Street lighting project, an employee was not protected from head injuries, during the excavation process on Castlebar Road. The employee was not wearing a hard hat while working in close proximity of the bucket and boom of the excavator. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2015-09-23
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2015-10-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(g)(1): Construction areas were not posted with legible traffic signs or traffic control devices at points of hazards: On or about 09/01/15, during the Cobbs Hill/Nunda Neighborhood Street lighting project, work zone signs and traffic cones were not posted placed to protect employees from struck by injuries from vehicles traveling in both directions (two-way street - Castlebar Road). NO ABATEMMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7608337010 2020-04-07 0219 PPP 721 PORTLAND AVENUE, ROCHESTER, NY, 14621-5121
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 673526
Loan Approval Amount (current) 673526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-5121
Project Congressional District NY-25
Number of Employees 51
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 680186.42
Forgiveness Paid Date 2021-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State