Search icon

EMCOM, INC.

Company Details

Name: EMCOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1995 (30 years ago)
Entity Number: 1915548
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 62 COLUMBUS STREET, #6, AUBURN, NY, United States, 13021

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NGE6AZN8NW46 2025-01-14 62 COLUMBUS ST, STE 6, AUBURN, NY, 13021, 3166, USA 62 COLUMBUS ST, AUBURN, NY, 13021, 3167, USA

Business Information

Doing Business As EMCOM INC
URL http://www.em-com.com
Division Name EMCOM INC
Division Number 0000
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-01-17
Initial Registration Date 2007-09-18
Entity Start Date 1995-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334418, 335931, 335999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE REOHR
Role VICE PRESIDENT
Address 62 COLUMBUS STREET, AUBURN, NY, 13021, 3167, USA
Title ALTERNATE POC
Name MICHAEL KANE
Address 62 COLUMBUS ST, AUBURN, NY, 13021, 3166, USA
Government Business
Title PRIMARY POC
Name STEVE REOHR
Role VICE PRESIDENT
Address 62 COLUMBUS STREET, AUBURN, NY, 13021, 3167, USA
Title ALTERNATE POC
Name MOLLY KIRSCHNER
Address 62 COLUMBUS ST, AUBURN, NY, 13021, 3166, USA
Past Performance
Title PRIMARY POC
Name MICHAEL KANE
Address 62 COLUMBUS ST, AUBURN, NY, 13021, USA
Title ALTERNATE POC
Name MICHAEL KANE
Address 62 COLUMBUS ST, AUBURN, NY, 13021, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4VPB8 Active U.S./Canada Manufacturer 2007-09-19 2024-03-09 2029-01-17 2025-01-14

Contact Information

POC STEVE REOHR
Phone +1 315-255-5300
Fax +1 315-255-5311
Address 62 COLUMBUS ST, AUBURN, NY, 13021 3166, 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
EMCOM HEALTH & WELFARE BENEFITS 2023 161479986 2024-02-28 EMCOM INC. 146
File View Page
Three-digit plan number (PN) 521
Effective date of plan 2022-09-01
Business code 335900
Sponsor’s telephone number 3152555300
Plan sponsor’s mailing address 62 COLUMBUS ST STE 4, AUBURN, NY, 130213166
Plan sponsor’s address 62 COLUMBUS ST STE 4, AUBURN, NY, 130213166

Number of participants as of the end of the plan year

Active participants 143

Signature of

Role Plan administrator
Date 2024-02-28
Name of individual signing JAMES SCHOLEFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-28
Name of individual signing JAMES SCHOLEFIELD
Valid signature Filed with authorized/valid electronic signature
EMCOM, INC. EMPLOYEE'S RETIREMENT PLAN 2023 161479986 2024-02-29 EMCOM, INC. 145
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 335900
Sponsor’s telephone number 3152555300
Plan sponsor’s address 62 COLUMBUS STREET, SUITE 4, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2024-02-29
Name of individual signing JAMES SCHOFIELD
Role Employer/plan sponsor
Date 2024-02-29
Name of individual signing JAMES SCHOLEFIELD
EMCOM, INC. EMPLOYEE'S RETIREMENT PLAN 2010 161479986 2011-05-16 EMCOM, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 335900
Sponsor’s telephone number 3152555300
Plan sponsor’s address 62 COLUMBUS STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 161479986
Plan administrator’s name EMCOM, INC.
Plan administrator’s address 62 COLUMBUS STREET, AUBURN, NY, 13021
Administrator’s telephone number 3152555300

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing ENDY CHINA

DOS Process Agent

Name Role Address
EMCOM, INC. DOS Process Agent 62 COLUMBUS STREET, #6, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JOSEPH REDING Chief Executive Officer 62 COLUMBUS STREET, #6, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-04-02 Address 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2024-09-19 2025-04-02 Address 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2021-08-03 2024-09-19 Address 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2021-08-03 2024-09-19 Address 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2021-07-30 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2020-08-20 2021-08-03 Address 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2020-08-20 2021-08-03 Address 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402000246 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240919002339 2024-09-19 BIENNIAL STATEMENT 2024-09-19
210803001868 2021-07-30 CERTIFICATE OF AMENDMENT 2021-07-30
200820060447 2020-08-20 BIENNIAL STATEMENT 2019-04-01
130528002129 2013-05-28 BIENNIAL STATEMENT 2013-04-01
110426002491 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090415003161 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070502002855 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050608002433 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030327002628 2003-03-27 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339966012 0215800 2014-09-17 62 COLUMBUS STREET, AUBURN, NY, 13021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-02-03
Emphasis N: LEAD
Case Closed 2015-03-31

Related Activity

Type Complaint
Activity Nr 908616
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101025 E04 I
Issuance Date 2015-02-04
Abatement Due Date 2015-02-24
Current Penalty 0.0
Initial Penalty 2700.0
Final Order 2015-02-19
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(e)(4)(i): When ventilation was used to control exposure to lead, measurements of the system's effectiveness were not conducted within five days of a change in production, process, or control which could result in a change in employee exposure: (a) At the facility lead recovery station, on or about September 11, 2014: The employer's exposure record showed that at Solder Pot #2, the employee air exposure to lead exceeded the PEL when vents were not used at that time, and re-testing was not repeated until November 25, 2014, exceeding five days. Abatement certification must be submitted.
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 I03 I
Issuance Date 2015-02-04
Current Penalty 0.0
Initial Penalty 3600.0
Final Order 2015-02-19
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(i)(3)(i): Employee(s) exposed to lead in excess of the permissible exposure limit (PEL), without regard to the use of respirators, were not required to shower at the end of the work shift: (a) At the facility lead recovery station, on or about November 25, 2014: The employee(s) who performed the solder reclaiming work did not shower at the end of the work shift, where lead levels were above the PEL.
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 N03 II
Issuance Date 2015-02-04
Abatement Due Date 2015-02-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(n)(3)(ii): Records of employees removed from current exposure to lead, did not include the required items: (A) The name and SSN of the employee (B) The date of each occasion that the employee was removed from current exposure... (C) A brief explanation of how each removal was accomplished (D) A statement with respect to each removal indicating whether or not the reason for the removal was an elevated blood lead level. (a) At the facility, on or about September 11, 2014: The employer reported that an employee had been removed from the auto solder line due to elevated blood lead, but the required information about the circumstances of the removal was not provided or available for the inspector. Abatement certification must be submitted.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988247008 2020-04-08 0248 PPP 62 Columbus Street, AUBURN, NY, 13021-3120
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1251000
Loan Approval Amount (current) 1251000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-3120
Project Congressional District NY-24
Number of Employees 173
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1261737.75
Forgiveness Paid Date 2021-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0899256 EMCOM, INC. EMCOM INC NGE6AZN8NW46 62 COLUMBUS ST, STE 6, AUBURN, NY, 13021-3166
Capabilities Statement Link -
Phone Number 315-255-5300
Fax Number 315-255-5311
E-mail Address SReohr@em-com.com
WWW Page http://www.em-com.com
E-Commerce Website http://www.em-com.com
Contact Person STEVE REOHR
County Code (3 digit) 011
Congressional District 24
Metropolitan Statistical Area 8160
CAGE Code 4VPB8
Year Established 1995
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Electronics cable and harness
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Electronics harness
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Endy China
Role President
Name Michael Kane
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Buy Green Yes
Code 335931
NAICS Code's Description Current?Carrying Wiring Device Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500238 Other Contract Actions 2005-02-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-02-25
Termination Date 2006-01-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name VALEO SWITCHES AND DETECTION S
Role Plaintiff
Name EMCOM, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State