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

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

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:
HY74HLFXLHG9
CAGE Code:
8DQF5
UEI Expiration Date:
2022-01-30

Business Information

Division Name:
RE-CON ELECTRIC, INC.
Division Number:
RE-CON ELE
Activation Date:
2020-08-18
Initial Registration Date:
2019-08-27

Form 5500 Series

Employer Identification Number (EIN):
460544085
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-05
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:
316892.00
Total Face Value Of Loan:
316892.00
Date:
2020-05-02
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:
341287.00
Total Face Value Of Loan:
341287.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-16
Type:
Unprog Rel
Address:
737 PARK AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316892
Current Approval Amount:
316892
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
320394.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
341287
Current Approval Amount:
341287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
344603.74

Date of last update: 26 Mar 2025

Sources: New York Secretary of State