Search icon

CIR ELECTRICAL CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CIR ELECTRICAL CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1976 (49 years ago)
Entity Number: 402249
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 400 INGHAM AVENUE, LACKAWANNA, NY, United States, 14218
Principal Address: 400 INGHAM AVENUE, BUFFALO, NY, United States, 14218

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS JACHIMOWICZ Chief Executive Officer 400 INGHAM AVE, BUFFALO, NY, United States, 14218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 INGHAM AVENUE, LACKAWANNA, NY, United States, 14218

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NQLPHAURAND8
CAGE Code:
1JF00
UEI Expiration Date:
2026-05-01

Business Information

Activation Date:
2025-05-05
Initial Registration Date:
1998-12-17

Form 5500 Series

Employer Identification Number (EIN):
161068755
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-18 2017-07-31 Address 400 INGHAM AVENUE, BUFFALO, NY, 14218, USA (Type of address: Service of Process)
1998-05-29 2016-05-18 Address 1067 HARLEM ROAD, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
1995-06-14 2016-05-18 Address 1067 HARLEM RD, BUFFALO, NY, 14227, USA (Type of address: Principal Executive Office)
1995-06-14 1998-05-29 Address S-5177 COLUMBIA AVE, HAMBURG, NY, 14057, USA (Type of address: Chief Executive Officer)
1995-06-14 2016-05-18 Address 1067 HARLEM RD, BUFFALO, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170731000551 2017-07-31 CERTIFICATE OF AMENDMENT 2017-07-31
160518002010 2016-05-18 BIENNIAL STATEMENT 2014-06-01
20101116093 2010-11-16 ASSUMED NAME LLC INITIAL FILING 2010-11-16
980529002627 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960620002235 1996-06-20 BIENNIAL STATEMENT 1996-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24217P0923
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19500.00
Base And Exercised Options Value:
19500.00
Base And All Options Value:
19500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-12-19
Description:
IGF::OT::IGF EMERGENCY ELECTRICAL REPAIR FOR SERVICE AND PATIENT ELEVATORS. BUFFALO NY VAMC.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
FA667009C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
42900.00
Base And Exercised Options Value:
42900.00
Base And All Options Value:
42900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-07
Description:
WELDING SHOP ELECTRICAL UPGRADE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z152: MAINT-REP-ALT/MAINT BLDGS

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
1371710.00
Total Face Value Of Loan:
1371710.00
Date:
2020-06-17
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:
-1864100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
1864100.00
Total Face Value Of Loan:
1864100.00
Date:
2016-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2009-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
275000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1864100
Current Approval Amount:
1864100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1886775.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State