Search icon

CHAMPION WHOLESALE ELECTRICAL DISTRIBUTORS, INC.

Company Details

Name: CHAMPION WHOLESALE ELECTRICAL DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1982 (43 years ago)
Entity Number: 745521
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 555 SOUTH FULTON AVENUE, MT VERNON, NY, United States, 10550
Principal Address: 555 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHAMPION WHOLESALE ELECTRICAL DISTRIBUTORS, INC. DOS Process Agent 555 SOUTH FULTON AVENUE, MT VERNON, NY, United States, 10550

Agent

Name Role Address
GILBERT J. CORCIONE Agent 3 ELBA PLACE, SCARSDALE, NY, 10583

Chief Executive Officer

Name Role Address
CRAIG M CORCIONE Chief Executive Officer 555 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 555 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-01-12 Address 555 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-07 2023-03-07 Address 555 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-01-12 Address 3 ELBA PLACE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240112000261 2024-01-12 BIENNIAL STATEMENT 2024-01-12
230307001347 2023-03-07 BIENNIAL STATEMENT 2022-01-01
210521002003 2021-05-21 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
210419060487 2021-04-19 BIENNIAL STATEMENT 2020-01-01
140220002105 2014-02-20 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
82735.00
Total Face Value Of Loan:
82735.00
Date:
2020-06-05
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
61802.00
Total Face Value Of Loan:
61802.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61802
Current Approval Amount:
61802
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62141.89
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82735
Current Approval Amount:
82735
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83111.27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State