Search icon

MATCO ELECTRIC CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MATCO ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2007 (18 years ago)
Entity Number: 3603237
ZIP code: 13850
County: Broome
Place of Formation: Delaware
Address: 3913 GATES ROAD, VESTAL, NY, United States, 13850

Contact Details

Email mfreije@matcoelectric.com

Website http://www.matcoelectric.com

Phone +1 607-729-4921

DOS Process Agent

Name Role Address
MATCO ELECTRIC CORPORATION DOS Process Agent 3913 GATES ROAD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
KENNETH D ELLIOTT Chief Executive Officer 3913 GATES ROAD, VESTAL, NY, United States, 13850

Links between entities

Type:
Headquarter of
Company Number:
P28294
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
607-729-0932
Contact Person:
SANTO CARACCIOLO
User ID:
P2121693

Commercial and government entity program

CAGE number:
53WD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2029-10-10
SAM Expiration:
2025-10-08

Contact Information

POC:
SANTO CARACCIOLO
Corporate URL:
www.matcoelectric.com

History

Start date End date Type Value
2011-12-30 2013-12-12 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2011-12-30 2013-12-12 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
2011-12-30 2013-12-12 Address 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2007-12-10 2011-12-30 Address ATTN: JOHN G. DOWD, ESQ., 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171201006110 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006193 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131212006309 2013-12-12 BIENNIAL STATEMENT 2013-12-01
111230002380 2011-12-30 BIENNIAL STATEMENT 2011-12-01
080919000309 2008-09-19 CERTIFICATE OF AMENDMENT 2008-09-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSMS25D003Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-01-31
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER
Procurement Instrument Identifier:
AG32SCP160139
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38219.00
Base And Exercised Options Value:
38219.00
Base And All Options Value:
38219.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-07-05
Description:
INSTALL CONDUIT - IGF CODE: IGF::CT::IGF
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
V528C85215
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3153.00
Base And Exercised Options Value:
3153.00
Base And All Options Value:
3153.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-17
Description:
SMALL PURCHASE DATA
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
3537300.00
Total Face Value Of Loan:
3490800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-13
Type:
Planned
Address:
CORNER OF WATER STREET AND HENRY ST., BINGHAMTON, NY, 13905
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-22
Type:
Unprog Rel
Address:
7000 NY ROUTE 16, FRANKLINVILLE, NY, 14737
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-10
Type:
Planned
Address:
345 MAIN STREET, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-27
Type:
Referral
Address:
JOHNSON CITY SCHOOL K-8 66 REYNOLDS ROAD, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-14
Type:
Unprog Rel
Address:
15 EAGLE DRIVE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
272
Initial Approval Amount:
$3,537,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,490,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,531,159.39
Servicing Lender:
Pinnacle Bank
Use of Proceeds:
Payroll: $3,490,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 729-0932
Add Date:
2006-09-12
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State