Search icon

CONCORD ELECTRIC CORPORATION

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N845V2YJH4G7
CAGE Code:
5XQY0
UEI Expiration Date:
2021-10-09

Business Information

Activation Date:
2020-10-12
Initial Registration Date:
2010-03-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5XQY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2025-10-12
SAM Expiration:
2021-10-09

Contact Information

POC:
JOHN LOIACONO
Phone:
+1 585-436-6870
Fax:
+1 585-436-5766

Form 5500 Series

Employer Identification Number (EIN):
161478213
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
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

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500000
Current Approval Amount:
1500000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1518321.86
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
559920
Current Approval Amount:
559920
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
563908.47

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:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State