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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N845V2YJH4G7 2021-10-09 705 MAPLE ST, ROCHESTER, NY, 14611, 1713, USA 705 MAPLE ST, ROCHESTER, NY, 14611, 1713, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-10-12
Initial Registration Date 2010-03-18
Entity Start Date 1995-04-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN LOIACONO
Role PRESIDENT
Address 705 MAPLE ST, ROCHESTER, NY, 14611, 1713, USA
Title ALTERNATE POC
Name PATRICE ROSONE
Address 705 MAPLE ST, ROCHESTER, NY, 14611, 1713, USA
Government Business
Title PRIMARY POC
Name JOHN LOIACONO
Role PRESIDENT
Address 705 MAPLE ST, ROCHESTER, NY, 14611, 1713, USA
Title ALTERNATE POC
Name PATRICK CLIFFORD
Address 705 MAPLE ST, ROCHESTER, NY, 14611, 1713, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XQY0 Active Non-Manufacturer 2010-03-19 2024-03-11 2025-10-12 2021-10-09

Contact Information

POC JOHN LOIACONO
Phone +1 585-436-6870
Fax +1 585-436-5766
Address 705 MAPLE ST, ROCHESTER, NY, 14611 1713, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCORD ELECTRIC PROFIT SHARING PLAN 2023 161478213 2024-03-14 CONCORD ELECTRIC CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5854366870
Plan sponsor’s address 305 PINEWILD DRIVE, SUITE #4, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-03-14
Name of individual signing JOHN LOIACONO
Role Employer/plan sponsor
Date 2024-03-14
Name of individual signing JOHN LOIACONO
CONCORD ELECTRIC CASH BALANCE PLAN 2023 161478213 2024-04-09 CONCORD ELECTRIC CORPORATION 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5854366870
Plan sponsor’s address 305 PINEWILD DRIVE, SUITE #4, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing JOHN P LOIACONO
Role Employer/plan sponsor
Date 2024-04-09
Name of individual signing JOHN P LOIACONO
CONCORD ELECTRIC PROFIT SHARING PLAN 2022 161478213 2023-04-11 CONCORD ELECTRIC CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5854366870
Plan sponsor’s address 305 PINEWILD DRIVE, SUITE #4, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing JOHN LOIACONO
Role Employer/plan sponsor
Date 2023-04-11
Name of individual signing JOHN LOIACONO
CONCORD ELECTRIC CASH BALANCE PLAN 2022 161478213 2023-04-13 CONCORD ELECTRIC CORPORATION 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5854366870
Plan sponsor’s address 305 PINEWILD DRIVE, SUITE #4, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing JOHN P LOIACONO
Role Employer/plan sponsor
Date 2023-04-13
Name of individual signing JOHN P LOIACONO
CONCORD ELECTRIC PROFIT SHARING PLAN 2021 161478213 2022-02-08 CONCORD ELECTRIC CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5854366870
Plan sponsor’s address 705 MAPLE STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2022-02-08
Name of individual signing JOHN LOIACONO
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing JOHN LOIACONO
CONCORD ELECTRIC CASH BALANCE PLAN 2021 161478213 2022-05-02 CONCORD ELECTRIC CORPORATION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5854366870
Plan sponsor’s address 705 MAPLE STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing JOHN LOIACONO
Role Employer/plan sponsor
Date 2022-05-02
Name of individual signing JOHN LOIACONO
CONCORD ELECTRIC CASH BALANCE PLAN 2020 161478213 2021-02-10 CONCORD ELECTRIC CORPORATION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5854366870
Plan sponsor’s address 705 MAPLE STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing JOHN P LOIACONO
Role Employer/plan sponsor
Date 2021-02-10
Name of individual signing JOHN P LOIACONO
CONCORD ELECTRIC PROFIT SHARING PLAN 2020 161478213 2021-02-10 CONCORD ELECTRIC CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5854366870
Plan sponsor’s address 705 MAPLE STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing JOHN P LOIACONO
Role Employer/plan sponsor
Date 2021-02-10
Name of individual signing JOHN P LOIACONO
CONCORD ELECTRIC CASH BALANCE PLAN 2019 161478213 2020-02-17 CONCORD ELECTRIC CORPORATION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5854366870
Plan sponsor’s address 705 MAPLE STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2020-02-17
Name of individual signing JOHN LOIACONO
Role Employer/plan sponsor
Date 2020-02-17
Name of individual signing JOHN LOIACONO
CONCORD ELECTRIC PROFIT SHARING PLAN 2019 161478213 2020-02-17 CONCORD ELECTRIC CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5854366870
Plan sponsor’s address 705 MAPLE STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2020-02-17
Name of individual signing JOHN LOIACONO
Role Employer/plan sponsor
Date 2020-02-17
Name of individual signing JOHN LOIACONO

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

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 705 MAPLE ST, ROCHESTER, NY, 14611, 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)
2025-03-17 2025-04-02 Address 305 Pinewild Drive, Suite 4, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
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
2025-03-17 2025-04-02 Address 305 PINEWILD DR., SUITE 4, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2021-04-05 2025-03-17 Address 705 MAPLE ST, C/O CONCORD ELECTRIC CORP, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2019-04-25 2021-04-05 Address 705 MAPLE ST, C/O CONCORD ELECTRIC CORP, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2003-04-17 2025-03-17 Address 705 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2001-05-30 2003-04-17 Address 705 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)

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
150402006714 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130502006011 2013-05-02 BIENNIAL STATEMENT 2013-04-01
120817002094 2012-08-17 BIENNIAL STATEMENT 2011-04-01
090416002399 2009-04-16 BIENNIAL STATEMENT 2009-04-01
080416002493 2008-04-16 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347118093 0213600 2023-11-16 6183 GOODRICH ROAD, CLARENCE CENTER, NY, 14032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-11-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2024-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-02-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1):Openings in boxes, cabinets, and fittings through which conductors entered were not effectively closed: a) On or about 11/16/2023, at the electric room area of the site, Clarence, NY. The temporary panel, of 120/208 V, 100 Amp, did not have a 2-inch diameter knock-out opening effectively closed. The 2-inch opening was at the bottom of the panel. This temporary panel was to be removed in 2 day when New York State Electric & Gas turns on permanent power. NO ABATEMENT CERTIFICATION REQUIRED
343284162 0213600 2018-06-22 164 ALEXANDER STREET, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-06-22
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2018-09-06
Current Penalty 3504.75
Initial Penalty 4673.0
Final Order 2018-10-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures: (a) On or about 06/22/18, during renovation work at the James Monroe High School, on 164 Alexander Street, in Rochester, New York, in the cafeteria, temporary wiring used to feed a temporary circuit (CKT 11), was not protected from accidental contact. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 2018-09-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-01
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported: (a) On or about 06/22/18, during renovation work at the James Monroe High School, on 164 Alexander Street, in Rochester, New York, a receptacle (metal casing) in use was not anchored or supported; exposing the receptacle to damage. NO ABATEMENT CERTIFICATION REQUIRED
336632781 0213600 2012-10-02 MARKETPLACE DRIVE, HENRIETTA, NY, 14467
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2012-10-02
Emphasis L: FALL
Case Closed 2012-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-10-03
Current Penalty 1300.0
Initial Penalty 3500.0
Final Order 2012-10-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): 1926.453(b)(2)(v): A safety harness with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 10/02/12 at the worksite on Marketplace Drive; employee while operating an aerial lift ( Terex Aerials brand ) at a height of approximately 20 feet was not wearing a safety harness. No Abatement Certification
315500108 0213600 2011-04-26 200 MAIN STREET, DANSVILLE, NY, 14437
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-04-26
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2011-05-02
Abatement Due Date 2011-05-05
Current Penalty 1980.0
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-05-02
Abatement Due Date 2011-05-05
Current Penalty 1980.0
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 1
Gravity 01
312241490 0213600 2008-06-24 1 COLLEGE CIRCLE, SENECA HALL, GENESEO, NY, 14454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-24
Case Closed 2008-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2008-07-02
Abatement Due Date 2008-07-08
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2008-07-02
Abatement Due Date 2008-07-08
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311783419 0213600 2008-03-03 1 COLLEGE CIRCLE, SENECA HALL, GENESEO, NY, 14454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-03-04
Case Closed 2008-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 V
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310651443 0213600 2007-01-18 350 NEW CAMPUS DRIVE SUNY BROCKPORT, BROCKPORT, NY, 14420
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-01-19
Case Closed 2007-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 A01
Issuance Date 2007-01-24
Abatement Due Date 2007-01-29
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2007-01-24
Abatement Due Date 2007-02-06
Nr Instances 4
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2007-01-24
Abatement Due Date 2007-02-06
Nr Instances 4
Nr Exposed 6
Gravity 01
309845964 0213600 2006-03-21 100-224 CLAYTON HEIGHTS, GENESEO, NY, 14454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-21
Case Closed 2006-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2006-05-25
Abatement Due Date 2006-05-31
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2006-05-25
Abatement Due Date 2006-05-31
Nr Instances 1
Nr Exposed 5
Gravity 01
307554634 0213600 2004-03-30 1127 DEWEY AVENUE, ROCHESTER, NY, 14613
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-03-30
Case Closed 2004-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-04-28
Abatement Due Date 2004-03-30
Current Penalty 530.0
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-04-28
Abatement Due Date 2004-03-30
Current Penalty 530.0
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 2
Gravity 01
306672254 0213600 2003-06-09 100 CAMILLIUS WAY, PENFIELD, NY, 14526
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Emphasis S: CONSTRUCTION
Case Closed 2003-06-26
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-19
Emphasis S: CONSTRUCTION
Case Closed 2002-05-09

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260405 J01 I
Issuance Date 2002-04-09
Abatement Due Date 2002-03-19
Current Penalty 500.0
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2002-04-09
Abatement Due Date 2002-03-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-06
Emphasis S: CONSTRUCTION
Case Closed 2002-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-01-11
Abatement Due Date 2002-01-16
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2002-01-11
Abatement Due Date 2002-01-16
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-01
Emphasis S: CONSTRUCTION
Case Closed 2000-11-01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-27
Emphasis S: CONSTRUCTION
Case Closed 2000-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-02-03
Abatement Due Date 2000-01-25
Current Penalty 300.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776868610 2021-03-24 0219 PPS 705 Maple St, Rochester, NY, 14611-1713
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559920
Loan Approval Amount (current) 559920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1713
Project Congressional District NY-25
Number of Employees 50
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 563908.47
Forgiveness Paid Date 2021-12-29
3103647103 2020-04-11 0219 PPP 705 MAPLE ST, ROCHESTER, NY, 14611-1713
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 1500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14611-1713
Project Congressional District NY-25
Number of Employees 45
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1518321.86
Forgiveness Paid Date 2022-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1635010 Intrastate Non-Hazmat 2024-05-15 - - 1 1 Private(Property)
Legal Name CONCORD ELECTRIC CORPORATION
DBA Name -
Physical Address 305 PINEWILD DR STE 4, ROCHESTER, NY, 14606, US
Mailing Address 305 PINEWILD DR STE 4, ROCHESTER, NY, 14606, US
Phone (585) 436-6870
Fax (585) 436-5766
E-mail PROSONE@CONCORDELECTRICCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWE110909
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 48810MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF4GN1LEC38550
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State