Search icon

RE-CON ELECTRIC INC.

Company Details

Name: RE-CON ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4222158
ZIP code: 06850
County: Albany
Place of Formation: New York
Address: 8 Miller Circle, STE R, Armonk, NY, United States, 06850
Principal Address: 1090 LEGGETT AVENUE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HY74HLFXLHG9 2022-01-30 172 E BOSTON POST RD, MAMARONECK, NY, 10543, 3857, USA 172 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, 5605, USA

Business Information

URL www.reconelectricnyc.com
Division Name RE-CON ELECTRIC, INC.
Division Number RE-CON ELE
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2020-08-18
Initial Registration Date 2019-08-27
Entity Start Date 2012-07-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes Y1EZ, Y1FC, Y1FD, Y1FE, Y1FZ, Y1GD, Y1GZ, Y1PA, Y1PB, Y1PZ, Y1QA, Z1PZ, Z1QA, Z2AA, Z2AB, Z2CA, Z2CZ, Z2FA, Z2FB, Z2FC, Z2FE, Z2GD, Z2GZ, Z2JA, Z2PA, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD M SPERBER
Role CONTROLLER
Address 172 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, 3857, USA
Government Business
Title PRIMARY POC
Name SEAN KENNELLY
Role PRESIDENT
Address 172 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, 3857, USA
Title ALTERNATE POC
Name RICHARD M SPERBER
Role CONTROLLER
Address 172 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RE-CON ELECTRIC, INC. PROFIT SHARING PLAN 2018 460544085 2019-07-16 RE-CON ELECTRIC, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 7185898911
Plan sponsor’s address 172 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543
RE-CON ELECTRIC, INC. PROFIT SHARING PLAN 2017 460544085 2018-10-12 RE-CON ELECTRIC, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 7185898911
Plan sponsor’s address 172 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 8 Miller Circle, STE R, Armonk, NY, United States, 06850

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SEAN KENNELLY Chief Executive Officer 172 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 172 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-05 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-09 2020-03-05 Address 172 EAST BOSTON POST ROAD, OFFICE 40, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2018-01-16 2024-03-04 Address 172 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2017-12-14 2018-03-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-14 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-03-26 2017-12-14 Address 1090 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004907 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220930016739 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007484 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220401003358 2022-04-01 BIENNIAL STATEMENT 2022-03-01
200305061429 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180309006468 2018-03-09 BIENNIAL STATEMENT 2018-03-01
180116002023 2018-01-16 BIENNIAL STATEMENT 2016-03-01
171214000127 2017-12-14 CERTIFICATE OF CHANGE 2017-12-14
170117001060 2017-01-17 ERRONEOUS ENTRY 2017-01-17
DP-2212474 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339073793 0215000 2013-05-16 737 PARK AVENUE, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-05-16
Case Closed 2013-08-12

Related Activity

Type Inspection
Activity Nr 907390
Safety Yes
Type Inspection
Activity Nr 907369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2013-06-21
Current Penalty 2520.0
Initial Penalty 2800.0
Final Order 2013-08-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more shall be guarded against accidental contact by use of approved cabinets or other forms of approved enclosures: Site: 737 Park Avenue New York, NY On or about 5/16/13 a) Employees were exposed to electrical hazards. The electrical circuit breaker was not provided with a cover.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3551868404 2021-02-05 0202 PPS 172 E Boston Post Rd, Mamaroneck, NY, 10543-3857
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316892
Loan Approval Amount (current) 316892
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 Mamaroneck, WESTCHESTER, NY, 10543-3857
Project Congressional District NY-16
Number of Employees 20
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 320394.36
Forgiveness Paid Date 2022-03-22
1244387701 2020-05-01 0202 PPP 172 E BOSTON POST RD, MAMARONECK, NY, 10543
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341287
Loan Approval Amount (current) 341287
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 290
NAICS code 335999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 344603.74
Forgiveness Paid Date 2021-04-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State