Search icon

BLACKMON-FARRELL ELECTRIC, INC.

Company Details

Name: BLACKMON-FARRELL ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1999 (26 years ago)
Entity Number: 2410750
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 57 HALSTEAD ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLACKMON FARRELL ELECTRIC INC DOS Process Agent 57 HALSTEAD ST, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
STEPHEN P SMILEY Chief Executive Officer 57 HALSTEAD ST, ROCHESTER, NY, United States, 14610

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:
D55HELZDF4K7
CAGE Code:
596H8
UEI Expiration Date:
2023-01-13

Business Information

Activation Date:
2021-12-15
Initial Registration Date:
2008-11-20

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:
596H8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-12-15
SAM Expiration:
2023-01-13

Contact Information

POC:
STEPHEN P. SMILEY

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 57 HALSTEAD ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2003-08-20 2024-11-15 Address 57 HALSTEAD ST, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2003-08-20 2024-11-15 Address 57 HALSTEAD ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2001-08-15 2003-08-20 Address 107 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2001-08-15 2003-08-20 Address 107 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115003812 2024-11-15 BIENNIAL STATEMENT 2024-11-15
130806006501 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811003226 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090804003371 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814002748 2007-08-14 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813P0548
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4400.00
Base And Exercised Options Value:
4400.00
Base And All Options Value:
4400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-05-06
Description:
IGF::OT::IGF - INSTALL ELECTRIC SWITHC IN 104 ELEVATOR
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
K059: MODIFICATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1015917.00
Total Face Value Of Loan:
1015917.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1015167.00
Total Face Value Of Loan:
1015167.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-28
Type:
Prog Related
Address:
2087 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-27
Type:
Prog Related
Address:
460 OAK STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-01-21
Type:
Planned
Address:
6795 ROUTE 21, ALMOND, NY, 14804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-05
Type:
Prog Related
Address:
1760 SCRIBNER ROAD, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-05-04
Type:
Planned
Address:
83 EAST STREET, HONEOYE FALLS, NY, 14472
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1015917
Current Approval Amount:
1015917
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1022652.67
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1015167
Current Approval Amount:
1015167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1021091.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 242-8692
Add Date:
2006-12-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State