Search icon

CONDUCTOR ELECTRIC CORP.

Company Details

Name: CONDUCTOR ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2936359
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: C/O CHRISTOPHER EPP, 42 GLEELAND STREET, DEER PARK, NY, United States, 11729
Principal Address: 42 GLEELAND ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER EPP Chief Executive Officer PO BOX 5353, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHRISTOPHER EPP, 42 GLEELAND STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-01-03 2024-01-03 Address PO BOX 5353, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2011-08-11 2024-01-03 Address PO BOX 5353, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2009-11-10 2011-08-11 Address PO BOX 592, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2005-07-13 2009-11-10 Address 42 GLEELAND ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2003-07-29 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-29 2024-01-03 Address C/O CHRISTOPHER EPP, 42 GLEELAND STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003040 2024-01-03 BIENNIAL STATEMENT 2024-01-03
130730002556 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110811003196 2011-08-11 BIENNIAL STATEMENT 2011-07-01
101012000764 2010-10-12 CERTIFICATE OF AMENDMENT 2010-10-12
091110002830 2009-11-10 BIENNIAL STATEMENT 2009-07-01
070718003139 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050713002573 2005-07-13 BIENNIAL STATEMENT 2005-07-01
030729000784 2003-07-29 CERTIFICATE OF INCORPORATION 2003-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4514378405 2021-02-06 0235 PPP 4 Constant Ct, Rocky Point, NY, 11778-8504
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5595
Loan Approval Amount (current) 5595
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 N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8504
Project Congressional District NY-01
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5634.75
Forgiveness Paid Date 2021-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302746 Other Personal Property Damage 2013-05-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 597000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-05-07
Termination Date 2014-07-17
Date Issue Joined 2014-04-29
Section 1332
Sub Section PD
Status Terminated

Parties

Name ALLSTATE INSURANCE COMPANY
Role Plaintiff
Name CONDUCTOR ELECTRIC CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State