Search icon

DELCON ELECTRIC, INC.

Company Details

Name: DELCON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1970 (55 years ago)
Entity Number: 286835
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, United States, 11716
Address: 1401 CHURCH STREET, UNIT 1, Bohemia, NY, United States, 11716

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
PLHEFBQCK5H4 2024-08-17 1401 CHURCH ST, STE 1, BOHEMIA, NY, 11716, 5016, USA 1401 CHURCH ST STE 1, BOHEMIA, NY, 11716, 5016, USA

Business Information

Doing Business As DELCON ELECTRIC INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-08-22
Initial Registration Date 2020-06-30
Entity Start Date 1970-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOUGLAS AMANTE
Address 1401 CHURCH STREEET, UNIT 1, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name EDWARD RITZMANN
Address 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name VICKI GRECO-FORNEY
Address 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name EDWARD RITZMANN
Address 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1401 CHURCH STREET, UNIT 1, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
EDWARD RITZMANN Chief Executive Officer 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2020-02-28 2024-12-02 Address 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-12-23 2024-12-02 Address 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1994-01-10 2019-12-23 Address 45 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-02-05 2020-02-28 Address 45 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, 3104, USA (Type of address: Chief Executive Officer)
1993-02-05 2020-02-28 Address 45 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, 3104, USA (Type of address: Principal Executive Office)
1989-04-03 1994-01-10 Address 45 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1989-04-03 2019-12-23 Name DELCON SYSTEMS, INC.
1976-11-12 1989-04-03 Name DELCON ELECTRICAL CONTRACTORS, INC.
1970-01-02 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202003994 2024-12-02 BIENNIAL STATEMENT 2024-12-02
200228060202 2020-02-28 BIENNIAL STATEMENT 2018-01-01
191223000968 2019-12-23 CERTIFICATE OF AMENDMENT 2019-12-23
C328154-2 2003-03-05 ASSUMED NAME LLC INITIAL FILING 2003-03-05
020118002665 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000203002454 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980113002061 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940110002266 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930205003057 1993-02-05 BIENNIAL STATEMENT 1993-01-01
B761205-3 1989-04-03 CERTIFICATE OF AMENDMENT 1989-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11446853 0214700 1980-05-29 5460 EAST MAIN ST, Patchogue, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-02
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9694668310 2021-01-31 0235 PPS 1401 Church St Ste 1, Bohemia, NY, 11716-5016
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-5016
Project Congressional District NY-02
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138506.88
Forgiveness Paid Date 2021-11-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2482660 DELCON ELECTRIC, INC. DELCON ELECTRIC INC PLHEFBQCK5H4 1401 CHURCH ST, STE 1, BOHEMIA, NY, 11716-5016
Capabilities Statement Link -
Phone Number 631-567-8502
Fax Number -
E-mail Address vgreco@delconelec.com
WWW Page -
E-Commerce Website -
Contact Person VICKI GRECO-FORNEY
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 8N5Y2
Year Established 1970
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords lighting installation, commercial electrical contractor, site lighting, switchgear and power installation, fire alarm installation, low voltage, data
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Edward Ritzmann
Role President
Name Douglas Amante
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 $1,000,000
Description Construction Bonding Level (aggregate)
Level $2,000,000
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 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
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)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State