Search icon

ANCON ELECTRIC, INC.

Company Details

Name: ANCON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1982 (42 years ago)
Entity Number: 805282
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 29 HAVELL ST, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
V. CONTE Chief Executive Officer 29 HAVELL ST, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
V. CONTE DOS Process Agent 29 HAVELL ST, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2002-12-04 2020-12-09 Address 29 HAVELL ST, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2000-11-08 2002-12-04 Address 179 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2000-11-08 2002-12-04 Address 179 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1995-04-14 2000-11-08 Address 179 CROTON AVE, OSSINING, NY, 10562, 4431, USA (Type of address: Chief Executive Officer)
1995-04-14 2002-12-04 Address 179 CROTON AVE, OSSINGING, NY, 10562, 4431, USA (Type of address: Service of Process)
1995-04-14 2000-11-08 Address 179 CROTON AVE, OSSINING, NY, 10562, 4431, USA (Type of address: Principal Executive Office)
1982-11-18 1995-04-14 Address 160 CLEVELAND DRIVE, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060162 2020-12-09 BIENNIAL STATEMENT 2020-11-01
121114006345 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101104002786 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081022002831 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061110002764 2006-11-10 BIENNIAL STATEMENT 2006-11-01
041210002523 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021204002274 2002-12-04 BIENNIAL STATEMENT 2002-11-01
001108002464 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981027002074 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961216002254 1996-12-16 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1043918 0213100 1985-06-11 HAWKES AVENUE, OSSINING, NY, 10562
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-11
Case Closed 1985-07-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-06-27
Abatement Due Date 1985-06-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-06-27
Abatement Due Date 1985-06-30
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7425357002 2020-04-07 0202 PPP 29 Havell Street, OSSINING, NY, 10562-3412
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-3412
Project Congressional District NY-17
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15536.28
Forgiveness Paid Date 2021-03-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State