Search icon

EMCOM, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-255-5311
Contact Person:
STEVE REOHR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0899256
Trade Name:
EMCOM INC

Unique Entity ID

Unique Entity ID:
NGE6AZN8NW46
CAGE Code:
4VPB8
UEI Expiration Date:
2025-11-15

Business Information

Doing Business As:
EMCOM INC
Division Name:
EMCOM INC
Division Number:
0000
Activation Date:
2024-11-20
Initial Registration Date:
2007-09-18

Commercial and government entity program

CAGE number:
4VPB8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
STEVE REOHR
Corporate URL:
http://www.em-com.com

Form 5500 Series

Employer Identification Number (EIN):
161479986
Plan Year:
2023
Number Of Participants:
146
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
145
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
113
Sponsors Telephone Number:

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 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 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2024-09-19 2025-04-02 Address 62 COLUMBUS STREET, #6, AUBURN, NY, 13021, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-17
Type:
Complaint
Address:
62 COLUMBUS STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
173
Initial Approval Amount:
$1,251,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,251,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,261,737.75
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $1,251,000

Court Cases

Court Case Summary

Filing Date:
2005-02-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
1985-07-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CORPORATE COMMUNICATION
Party Role:
Plaintiff
Party Name:
EMCOM, INC.
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