Search icon

CONCORD ELECTRIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONCORD ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1995 (30 years ago)
Entity Number: 1911125
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 705 MAPLE ST, C/O CONCORD ELECTRIC CORP, ROCHESTER, NY, United States, 14611
Principal Address: 705 MAPLE ST, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P LOIACONO Chief Executive Officer 705 MAPLE ST, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
ROBERT F. LEONE ATTORNEY AT LAW DOS Process Agent 705 MAPLE ST, C/O CONCORD ELECTRIC CORP, ROCHESTER, NY, United States, 14611

Unique Entity ID

CAGE Code:
5XQY0
UEI Expiration Date:
2020-10-07

Business Information

Activation Date:
2019-10-08
Initial Registration Date:
2010-03-18

Commercial and government entity program

CAGE number:
5XQY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-14
CAGE Expiration:
2025-10-12
SAM Expiration:
2021-10-09

Contact Information

POC:
JOHN LOIACONO

Form 5500 Series

Employer Identification Number (EIN):
161478213
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 305 PINEWILD DR, SUITE 4, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 305 PINEWILD DR., SUITE 4, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 705 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 705 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402001070 2025-04-02 BIENNIAL STATEMENT 2025-04-02
250317002581 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210405061138 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190425060154 2019-04-25 BIENNIAL STATEMENT 2019-04-01
170405006065 2017-04-05 BIENNIAL STATEMENT 2017-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-16
Type:
Planned
Address:
6183 GOODRICH ROAD, CLARENCE CENTER, NY, 14032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-06-22
Type:
Planned
Address:
164 ALEXANDER STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-02
Type:
Unprog Other
Address:
MARKETPLACE DRIVE, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-26
Type:
Prog Related
Address:
200 MAIN STREET, DANSVILLE, NY, 14437
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-24
Type:
Prog Related
Address:
1 COLLEGE CIRCLE, SENECA HALL, GENESEO, NY, 14454
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$1,500,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,500,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,518,321.86
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,500,000
Jobs Reported:
50
Initial Approval Amount:
$559,920
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$559,920
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$563,908.47
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $559,914
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 436-5766
Add Date:
2007-04-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1997-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
237 WELFARE FUND,
Party Role:
Plaintiff
Party Name:
CONCORD ELECTRIC CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State