Search icon

K.C. ELECTRONIC DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K.C. ELECTRONIC DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (40 years ago)
Entity Number: 1036534
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 186 N BELLE MEAD ROAD, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN ROTUNNO DOS Process Agent 186 N BELLE MEAD ROAD, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
KEVIN ROTUNNO Chief Executive Officer 186 N BELLE MEAD ROAD, SETAUKET, NY, United States, 11733

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-689-2434
Contact Person:
KEVIN ROTUNNO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0946954
Trade Name:
KC ELECTRONIC DISTRIBUTORS INC

Unique Entity ID

Unique Entity ID:
DK13JBKCX944
CAGE Code:
49014
UEI Expiration Date:
2025-09-16

Business Information

Doing Business As:
KC ELECTRONIC DISTRIBUTORS INC
Activation Date:
2024-09-18
Initial Registration Date:
2001-10-11

Commercial and government entity program

CAGE number:
49014
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-18
CAGE Expiration:
2029-09-18
SAM Expiration:
2025-09-16

Contact Information

POC:
KEVIN ROTUNNO
Corporate URL:
http://www.kcelectronics.com

Form 5500 Series

Employer Identification Number (EIN):
112780902
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-24 2017-10-24 Address 186 N BELLE MEAD ROAD, SETAUKET, NY, 11733, 3455, USA (Type of address: Chief Executive Officer)
2007-10-24 2017-10-24 Address 186 N BELLE MEAD ROAD, SETAUKET, NY, 11733, 3455, USA (Type of address: Service of Process)
2003-10-21 2007-10-24 Address 186 NORTH BELLE MEAD RD, SETAUKET, NY, 11733, 3455, USA (Type of address: Service of Process)
2003-10-21 2007-10-24 Address 186 NORTH BELLE MEAD RD, SETAUKET, NY, 11733, 3455, USA (Type of address: Chief Executive Officer)
2003-10-21 2007-10-24 Address 186 NORTH BELLE MEAD RD, SETAUKET, NY, 11733, 3455, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220923000870 2022-09-23 BIENNIAL STATEMENT 2021-10-01
171024006310 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151019006135 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131028006367 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111129002995 2011-11-29 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE5EK18P0390
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-113.87
Base And Exercised Options Value:
-113.87
Base And All Options Value:
-113.87
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-15
Description:
8504935662!
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
W25G1V17P0509
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2610.19
Base And Exercised Options Value:
2610.19
Base And All Options Value:
2610.19
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-05-31
Description:
ENCLOSURE,ALUMINUM, P/N: 012333188
Naics Code:
335929: OTHER COMMUNICATION AND ENERGY WIRE MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
N6893613P0125
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1232.95
Base And Exercised Options Value:
1232.95
Base And All Options Value:
1232.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-24
Description:
4-CONDUCTOR SHIELDED CABLE
Naics Code:
335929: OTHER COMMUNICATION AND ENERGY WIRE MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
150000.00
Date:
2020-04-30
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:
117500.00
Total Face Value Of Loan:
117500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$117,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,533.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $117,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State