Search icon

CONDOR FIRE SPRINKLER CO., LLC

Company Details

Name: CONDOR FIRE SPRINKLER CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2002 (23 years ago)
Entity Number: 2751724
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 3434 CARMAN ROAD, SCHENECTADY, NY, United States, 12303

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75VW4 Active Non-Manufacturer 2014-07-24 2024-03-10 2025-09-15 2022-03-14

Contact Information

POC MATTHEW DIGESARE
Phone +1 518-688-0809
Fax +1 518-356-5529
Address 3434 CARMAN RD SUITE 101, SCHENECTADY, NY, 12303 5348, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3434 CARMAN ROAD, SCHENECTADY, NY, United States, 12303

Filings

Filing Number Date Filed Type Effective Date
140709002065 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120612002660 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100629002003 2010-06-29 BIENNIAL STATEMENT 2010-04-01
080415002274 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060405002488 2006-04-05 BIENNIAL STATEMENT 2006-04-01
040701002025 2004-07-01 BIENNIAL STATEMENT 2004-04-01
020606000780 2002-06-06 AFFIDAVIT OF PUBLICATION 2002-06-06
020606000762 2002-06-06 AFFIDAVIT OF PUBLICATION 2002-06-06
020405000356 2002-04-05 ARTICLES OF ORGANIZATION 2002-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339524993 0213100 2013-12-18 1631 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-12-18
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2013-12-19
334702982 0213100 2012-06-14 78 WASHINGTON AVE., SCHENECTADY, NY, 12305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-06-14
Emphasis L: LOCALTARG
Case Closed 2012-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2012-10-03
Current Penalty 650.25
Initial Penalty 867.0
Final Order 2012-10-29
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: a) Production Studio, on or about 6/14/2012,The red cord powering the Rigid 960 Power Threading Machine was pulled away from its strain relief fixture exposing Condor Fire Sprinkler employees to shock and burn hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1335957102 2020-04-10 0248 PPP 3434 CARMAN RD, SCHENECTADY, NY, 12303-5311
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421500
Loan Approval Amount (current) 421500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCHENECTADY, ALBANY, NY, 12303-5311
Project Congressional District NY-20
Number of Employees 23
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426171.62
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State