Search icon

RONCO SPECIALIZED SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RONCO SPECIALIZED SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (40 years ago)
Entity Number: 1128186
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 595 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER WASP, JR. Chief Executive Officer 595 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Fax Number:
716-879-8023
Contact Person:
MARK SCHWEIZER JR.
User ID:
P0995381

Unique Entity ID

Unique Entity ID:
H23JSLS8LTJ3
CAGE Code:
569X9
UEI Expiration Date:
2025-11-18

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2008-08-21

Commercial and government entity program

CAGE number:
569X9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
MARK J.. SCHWEIZER JR.
Corporate URL:
ronco.net

History

Start date End date Type Value
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Address 595 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-16 2025-03-11 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311000183 2025-03-11 BIENNIAL STATEMENT 2025-03-11
201116060103 2020-11-16 BIENNIAL STATEMENT 2020-01-01
181206006597 2018-12-06 BIENNIAL STATEMENT 2018-01-01
140225002541 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120203002882 2012-02-03 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H425P00014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15527.26
Base And Exercised Options Value:
15527.26
Base And All Options Value:
15527.26
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2025-03-27
Description:
TROUBLESHOOTING AND REPAIR OF WEST POINT PA SYSTEM
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
5830: INTERCOMMUNICATION AND PUBLIC ADDRESS SYSTEMS, EXCEPT AIRBORNE
Procurement Instrument Identifier:
36C24725P0283
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
65242.10
Base And Exercised Options Value:
81584.10
Base And All Options Value:
154709.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-02-01
Description:
RAULAND NURSE CALL SYSTEM 5 SOFTWARE MAINTENANCE AGREEMENT (SMA)
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
N063: INSTALLATION OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
36C24225P0309
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18989.94
Base And Exercised Options Value:
18989.94
Base And All Options Value:
18989.94
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-12-12
Description:
SUPPLY AND INSTALL LAYER 3 SWITCH
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
5930: SWITCHES

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
1432335.00
Total Face Value Of Loan:
1432335.00
Date:
2020-05-03
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:
1432085.00
Total Face Value Of Loan:
1432085.00

Paycheck Protection Program

Jobs Reported:
155
Initial Approval Amount:
$1,432,335
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,432,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,442,224
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,432,329
Utilities: $1
Jobs Reported:
111
Initial Approval Amount:
$1,432,085
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,432,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,443,267.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,432,085

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State