Search icon

CONCORD ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCORD ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Entity Number: 3665032
ZIP code: 85034
County: Queens
Place of Formation: Arizona
Address: 2425 S 21ST ST, PHOENIX, AZ, United States, 85034
Principal Address: 2425 S. 21st Street, Phoenix, AZ, United States, 85034

DOS Process Agent

Name Role Address
CONCORD ELECTRONICS, INC. DOS Process Agent 2425 S 21ST ST, PHOENIX, AZ, United States, 85034

Chief Executive Officer

Name Role Address
CHARLES MARTIN Chief Executive Officer 1220 OLYMPIC BOULEVARD, SANTA MONICA, CA, United States, 90404

Commercial and government entity program

CAGE number:
18310
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2025-08-31
SAM Expiration:
2022-02-26

Contact Information

POC:
YUDELKA OJEDA
Corporate URL:
http://www.concord-electronics.com

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 3300 47TH AVENUE, UNIT 1A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 1220 OLYMPIC BOULEVARD, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2008-04-30 2024-04-04 Address 2425 S 21ST ST, PHOENIX, AZ, 85034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404001218 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220124001073 2022-01-24 BIENNIAL STATEMENT 2022-01-24
080430000218 2008-04-30 APPLICATION OF AUTHORITY 2008-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M521P7695
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9558.90
Base And Exercised Options Value:
9558.90
Base And All Options Value:
9558.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-20
Description:
8508398617!JACK,TIP
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
SPE7M520P1252
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1479.24
Base And Exercised Options Value:
-1479.24
Base And All Options Value:
-1479.24
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-11-06
Description:
8506958750!
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
SPE7M119V9139
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6386.00
Base And Exercised Options Value:
6386.00
Base And All Options Value:
6386.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-07-18
Description:
8506681403!LEAD SET,TEST
Naics Code:
334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
466400.00
Total Face Value Of Loan:
466400.00

Trademarks Section

Serial Number:
73659890
Mark:
WHAT'S WHAT IN ELECTRONICS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-05-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WHAT'S WHAT IN ELECTRONICS

Goods And Services

For:
CATALOGS FOR ELECTRONIC COMPONENTS AND HARDWARE
First Use:
1987-04-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-26
Type:
Complaint
Address:
35 EAST 3RD STREET, NEW YORK, NY, 10012
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-07-09
Type:
Complaint
Address:
35 EAST 3RD STREET, NEW YORK, NY, 10012
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1982-12-22
Type:
FollowUp
Address:
37 GREAT JONES ST, New York -Richmond, NY, 10012
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-01-26
Type:
Planned
Address:
37 GREAT JONES ST, New York -Richmond, NY, 10012
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$466,400
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$466,400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$471,795.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $380,900
Utilities: $7,400
Mortgage Interest: $0
Rent: $65,600
Refinance EIDL: $0
Healthcare: $12500
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2008-12-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CONCORD ELECTRONICS, INC.
Party Role:
Plaintiff
Party Name:
FAZIO,
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State