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 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-07 2024-01-12 Address 3 ELBA PLACE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
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 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, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2021-05-21 2023-03-07 Address 555 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2021-04-19 2023-03-07 Address 555 SOUTH AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1996-12-02 2021-04-19 Address 555 SOUTH AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1995-06-28 2021-05-21 Address 555 S FULTON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

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
120126002896 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100908002790 2010-09-08 BIENNIAL STATEMENT 2010-01-01
961202000575 1996-12-02 CERTIFICATE OF CHANGE 1996-12-02
950628002566 1995-06-28 BIENNIAL STATEMENT 1994-01-01
A831947-4 1982-01-12 CERTIFICATE OF INCORPORATION 1982-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2698717104 2020-04-11 0202 PPP 555 South Fulton Ave, MOUNT VERNON, NY, 10550-5009
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61802
Loan Approval Amount (current) 61802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-5009
Project Congressional District NY-16
Number of Employees 5
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62141.89
Forgiveness Paid Date 2021-02-12
9037468309 2021-01-30 0202 PPS 555 S Fulton Ave, Mount Vernon, NY, 10550-5009
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82735
Loan Approval Amount (current) 82735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-5009
Project Congressional District NY-16
Number of Employees 8
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83111.27
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State