Search icon

CONCORD ELECTRONICS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
18310 Active U.S./Canada Manufacturer 1974-10-25 2024-03-03 2025-08-31 2022-02-26

Contact Information

POC YUDELKA OJEDA
Phone +1 212-777-6571
Address 33-00 47TH AVE. LEVEL 1A, LONG ISLAND CITY, NY, 11101 2432, 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
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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W25G1V07P5912 2008-05-20 2007-12-10 2007-12-10
Unique Award Key CONT_AWD_W25G1V07P5912_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 5940 NAME: TERMINAL,STUD PART NUMBER:
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 5940: LUGS TERMINALS & TERMINAL STRIPS

Recipient Details

Recipient CONCORD ELECTRONICS, INC.
UEI JHFFEUJWU9C3
Legacy DUNS 003925070
Recipient Address UNITED STATES, 30 GREAT JONES ST, NEW YORK, 100121115
PO AWARD W25G1V07P4928 2008-05-20 2008-06-06 2008-06-06
Unique Award Key CONT_AWD_W25G1V07P4928_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 5940 NAME: TERMINAL,STUD PART NUMBER:
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5940: LUGS TERMINALS & TERMINAL STRIPS

Recipient Details

Recipient CONCORD ELECTRONICS, INC.
UEI JHFFEUJWU9C3
Legacy DUNS 003925070
Recipient Address UNITED STATES, 30 GREAT JONES ST, NEW YORK, 100121115
PURCHASE ORDER AWARD W25G1V08P1791 2008-01-15 2008-03-25 2008-03-25
Unique Award Key CONT_AWD_W25G1V08P1791_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 268.00
Current Award Amount 268.00
Potential Award Amount 268.00

Description

Title FSC: 5940 PART NUMBER: 800-2529-03
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5940: LUGS TERMINALS & TERMINAL STRIPS

Recipient Details

Recipient CONCORD ELECTRONICS, INC.
UEI JHFFEUJWU9C3
Legacy DUNS 003925070
Recipient Address UNITED STATES, 30 GREAT JONES ST, NEW YORK, NEW YORK, NEW YORK, 100121115

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304519044 0215000 2001-07-26 35 EAST 3RD STREET, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-07-26
Case Closed 2001-12-05

Related Activity

Type Complaint
Activity Nr 79341244
Health Yes
304521040 0215000 2001-07-09 35 EAST 3RD STREET, NEW YORK, NY, 10012
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 2001-07-09

Related Activity

Type Complaint
Activity Nr 79341244
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101187810 2020-05-29 0202 PPP 33-00 47th Ave, Level 1A, Long Island City, NY 11101-2432 0.0, Long Island City, NY, 11101-2432
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466400
Loan Approval Amount (current) 466400
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 Long Island City, QUEENS, NY, 11101-2432
Project Congressional District NY-07
Number of Employees 47
NAICS code 332999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 471795.99
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State