Search icon

CHAMPION WIRE & CABLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION WIRE & CABLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 1995 (30 years ago)
Entity Number: 1898856
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 695 SUMMA AVENUE, PO BOX 1866, WESTBURY, NY, United States, 11590

Agent

Name Role Address
DALE A SCHREIBER ESQ % PROSKAUER ROSE GOETZ Agent & MENDELSOHN LLP, 1585 BROADWAY, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 695 SUMMA AVENUE, PO BOX 1866, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
215-781-8159
Contact Person:
SCOTT GOLD
User ID:
P0268240

Unique Entity ID

Unique Entity ID:
RM4QT4X4PFU3
CAGE Code:
05EQ0
UEI Expiration Date:
2025-09-06

Business Information

Activation Date:
2024-09-10
Initial Registration Date:
2002-03-15

Commercial and government entity program

CAGE number:
05EQ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-10
CAGE Expiration:
2029-09-10
SAM Expiration:
2025-09-06

Contact Information

POC:
SCOTT GOLD
Corporate URL:
https://www.champwire.com

Form 5500 Series

Employer Identification Number (EIN):
113253340
Plan Year:
2010
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-23 2025-03-05 Address & MENDELSOHN LLP, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2024-01-23 2025-03-05 Address 695 SUMMA AVENUE, PO BOX 1866, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1997-07-01 2024-01-23 Address 695 SUMMA AVENUE, PO BOX 1866, WESTBURY, NY, 11590, 1866, USA (Type of address: Service of Process)
1995-03-01 2024-01-23 Address & MENDELSOHN LLP, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1995-03-01 1997-07-01 Address & MENDELSOHN LLP, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003623 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240123003743 2024-01-23 BIENNIAL STATEMENT 2024-01-23
230117002493 2023-01-17 BIENNIAL STATEMENT 2021-03-01
190215060260 2019-02-15 BIENNIAL STATEMENT 2017-03-01
130319002301 2013-03-19 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA930110MD002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15930.00
Base And Exercised Options Value:
15930.00
Base And All Options Value:
15930.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-01-28
Description:
PART # 17031.135200
Naics Code:
331422: COPPER WIRE (EXCEPT MECHANICAL) DRAWING
Product Or Service Code:
6145: WIRE AND CABLE, ELECTRICAL
Procurement Instrument Identifier:
DEAP6509WG84605
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11383.45
Base And Exercised Options Value:
11383.45
Base And All Options Value:
11383.45
Awarding Agency Name:
Department of Energy
Performance Start Date:
2009-09-17
Description:
CABLE, "DRAKE", 795 KCMIL, 26/7, ACSS-HS STEEL CORE CONDUCTOR.
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6145: WIRE AND CABLE, ELECTRICAL

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$472,530
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$472,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$476,388.99
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $472,530

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State