Search icon

ACCORD POWER INC

Company Details

Name: ACCORD POWER INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4278092
ZIP code: 11354
County: Queens
Place of Formation: New Jersey
Activity Description: Solar developer & solar installer for residential, commercial and industrial, also include energy storage, battery.
Address: 130-30 31st Ave #707, Flushing, NY, United States, 11354

Contact Details

Phone +1 732-318-7762

Phone +1 718-321-8820

Phone +1 732-518-8825

Website http://www.accordpowerinc.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZESGJ1CSZ985 2024-09-04 13030 31ST AVE STE 707, FLUSHING, NY, 11354, 2501, USA 13030 31ST AVE STE 707, FLUSHING, NY, 11354, 2501, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-09-20
Initial Registration Date 2023-09-05
Entity Start Date 2012-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221114, 238210, 238990, 335999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SIBLEY MYERS
Address 220 DAVIDSON AVE STE. 106, SOMERSET, NJ, 08873, USA
Title ALTERNATE POC
Name CHEE K LEUNG
Address 130-30 31ST AVE #707, FLUSHING, NY, 11354, USA
Government Business
Title PRIMARY POC
Name SIBLEY MYERS
Address 220 DAVIDSON AVE STE. 106, SOMERSET, NJ, 08873, USA
Title ALTERNATE POC
Name CHEE K LEUNG
Address 130-30 31ST AVE #707, FLUSHING, NY, 11354, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LINCOLN XIA DOS Process Agent 130-30 31st Ave #707, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
LINCOLN XIA Chief Executive Officer 130-30 31ST AVE #707, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1440442-DCA Active Business 2012-08-08 2025-02-28

Permits

Number Date End date Type Address
Q022025118B12 2025-04-28 2025-07-20 OCCUPANCY OF SIDEWALK AS STIPULATED 36 AVENUE, QUEENS, FROM STREET 21 STREET TO STREET 22 STREET
Q022025118B13 2025-04-28 2025-07-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 36 AVENUE, QUEENS, FROM STREET 21 STREET TO STREET 22 STREET
Q022025118B11 2025-04-28 2025-07-20 OCCUPANCY OF ROADWAY AS STIPULATED 36 AVENUE, QUEENS, FROM STREET 21 STREET TO STREET 22 STREET
Q022025114A29 2025-04-24 2025-07-20 OCCUPANCY OF SIDEWALK AS STIPULATED 34 AVENUE, QUEENS, FROM STREET 13 STREET TO STREET 14 STREET
Q022025114A30 2025-04-24 2025-07-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 13 STREET TO STREET 14 STREET
Q022025114A23 2025-04-24 2025-07-20 OCCUPANCY OF SIDEWALK AS STIPULATED 36 AVENUE, QUEENS, FROM STREET 13 STREET TO STREET 14 STREET
Q022025114A22 2025-04-24 2025-07-20 OCCUPANCY OF ROADWAY AS STIPULATED 36 AVENUE, QUEENS, FROM STREET 13 STREET TO STREET 14 STREET
Q022025114A28 2025-04-24 2025-07-20 OCCUPANCY OF ROADWAY AS STIPULATED 34 AVENUE, QUEENS, FROM STREET 13 STREET TO STREET 14 STREET
Q022025114A26 2025-04-24 2025-07-20 OCCUPANCY OF SIDEWALK AS STIPULATED 36 AVENUE, QUEENS, FROM STREET 14 STREET TO STREET 21 STREET
Q022025114A27 2025-04-24 2025-07-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 36 AVENUE, QUEENS, FROM STREET 14 STREET TO STREET 21 STREET

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 130-30 31ST AVE #707, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-08-01 Address 130-30 31ST AVE #707, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-08-01 Address 130-30 31st Ave #707, Flushing, NY, 11354, USA (Type of address: Service of Process)
2012-08-01 2023-07-05 Address 20 AUGUSTA PL, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034475 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230705002721 2023-07-05 BIENNIAL STATEMENT 2022-08-01
120801000505 2012-08-01 APPLICATION OF AUTHORITY 2012-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data GRENADA PLACE, FROM STREET EDSON AVENUE TO STREET GRACE AVENUE No data Street Construction Inspections: Active Department of Transportation No boom truck on sire
2025-03-01 No data GRENADA PLACE, FROM STREET EDSON AVENUE TO STREET GRACE AVENUE No data Street Construction Inspections: Active Department of Transportation Barricades p/l.
2024-12-11 No data 41 STREET, FROM STREET 10 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Active Department of Transportation Boom truck is not on roadway at the time of inspection.
2024-11-30 No data 41 STREET, FROM STREET 10 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Active Department of Transportation in compliance with DOT permit stipulations
2024-11-21 No data STAGG STREET, FROM STREET STEWART AVENUE TO STREET VARICK AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED, pass
2024-11-21 No data STEWART AVENUE, FROM STREET MEADOW STREET TO STREET STAGG STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2024-11-19 No data UNION AVENUE, FROM STREET EAST 155 STREET TO STREET EAST 156 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2024-06-20 No data FRANCIS LEWIS BOULEVARD, FROM STREET 42 AVENUE TO STREET STATION ROAD No data Street Construction Inspections: Active Department of Transportation No Boom Truck Visible On Site At Time Of Inspection
2024-06-19 No data FRANCIS LEWIS BOULEVARD, FROM STREET 42 AVENUE TO STREET STATION ROAD No data Street Construction Inspections: Active Department of Transportation Sidewalk Not Being Occupied At Time Of Inspection
2024-06-18 No data FRANCIS LEWIS BOULEVARD, FROM STREET 42 AVENUE TO STREET STATION ROAD No data Street Construction Inspections: Active Department of Transportation Roadway Not Being Occupied At Time Of Inspection

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-20 2016-07-15 Refund Policy NA 0.00 No Consumer Response
2014-12-02 2015-01-05 Exchange Goods/Contract Cancelled Yes 2000.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592849 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592850 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3262286 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
3262245 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943712 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2928782 DCA-SUS CREDITED 2018-11-13 75 Suspense Account
2928781 PROCESSING INVOICED 2018-11-13 25 License Processing Fee
2906401 RENEWAL CREDITED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906400 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489649 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2664288409 2021-02-03 0202 PPS 13030 31st Ave Ste 707, Flushing, NY, 11354-2501
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113692
Loan Approval Amount (current) 113692
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 Flushing, QUEENS, NY, 11354-2501
Project Congressional District NY-14
Number of Employees 20
NAICS code 237130
Borrower Race Unanswered
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 114756.66
Forgiveness Paid Date 2022-01-18
1420887208 2020-04-15 0202 PPP 130-30 31st Ave Suite 707, Flushing, NY, 11354
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149210
Loan Approval Amount (current) 149210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150623.35
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3185090 ACCORD POWER INC - ZESGJ1CSZ985 13030 31ST AVE STE 707, FLUSHING, NY, 11354-2501
Capabilities Statement Link -
Phone Number 718-321-8820
Fax Number -
E-mail Address sibley@accordpowerinc.com
WWW Page -
E-Commerce Website -
Contact Person SIBLEY MYERS
County Code (3 digit) 081
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 9P9Q8
Year Established 2012
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 221114
NAICS Code's Description Solar Electric Power Generation
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green No
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $19.00m Small Business Size Standard: [No]Special $19.00m Building and Property Specialty Trade Services: [No] (4)
Buy Green No
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 05 May 2025

Sources: New York Secretary of State