Search icon

PRECISION ELECTRONICS, INC.

Company Details

Name: PRECISION ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1959 (66 years ago)
Entity Number: 116922
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 1 D TOMAS CT, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MXC9LH324LJ1 2025-01-16 1 DI TOMAS CT, COPIAGUE, NY, 11726, 1943, USA 1 DITOMAS COURT, COPIAGUE, NY, 11726, 1943, USA

Business Information

URL http://www.precisionelect.com/
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-19
Initial Registration Date 2002-03-06
Entity Start Date 1959-02-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 334416, 335311
Product and Service Codes 5950, 6120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH CORRIGAN
Address 1 DITOMAS COURT, COPIAGUE, NY, 11726, 1943, USA
Title ALTERNATE POC
Name JOSEPH CORRIGAN
Address 1 DITOMAS COURT, COPIAGUE, NY, 11726, 1943, USA
Government Business
Title PRIMARY POC
Name JOSEPH CORRIGAN
Address 1 DITOMAS COURT, COPIAGUE, NY, 11726, 1943, USA
Title ALTERNATE POC
Name DOMINICK SCARINGELLA
Address 1 DITOMAS COURT, COPIAGUE, NY, 11726, 1943, USA
Past Performance
Title PRIMARY POC
Name JOSEPH CORRIGAN
Address ONE DITOMAS COURT, COPIAGUE, NY, 11726, USA
Title ALTERNATE POC
Name JOSEPH CORRIGAN
Address ONE DITOMAS COURT, COPIAGUE, NY, 11726, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
13483 Active U.S./Canada Manufacturer 1974-10-25 2024-03-05 2029-01-19 2025-01-16

Contact Information

POC JOSEPH CORRIGAN
Phone +1 631-842-4900
Fax +1 631-842-4904
Address 1 DI TOMAS CT, COPIAGUE, NY, 11726 1943, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION ELECTRONICS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 111885674 2024-05-29 PRECISION ELECTRONICS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 335310
Sponsor’s telephone number 6318424900
Plan sponsor’s address 1 DITOMAS CT, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JOSEPH CORRIGAN
PRECISION ELECTRONICS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 111885674 2023-06-20 PRECISION ELECTRONICS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 335310
Sponsor’s telephone number 6318424900
Plan sponsor’s address 1 DITOMAS CT, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing JOSEPH CORRIGAN
PRECISION ELECTRONICS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 111885674 2022-07-08 PRECISION ELECTRONICS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 335310
Sponsor’s telephone number 6318424900
Plan sponsor’s address 1 DITOMAS CT, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing JOSEPH CORRIGAN
PRECISION ELECTRONICS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 111885674 2021-03-31 PRECISION ELECTRONICS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 335310
Sponsor’s telephone number 6318424900
Plan sponsor’s address 1 DITOMAS CT, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing JOSEPH CORRIGAN
PRECISION ELECTRONICS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 111885674 2020-04-16 PRECISION ELECTRONICS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 335310
Sponsor’s telephone number 6318424900
Plan sponsor’s address 1 DITOMAS CT, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing JOSEPH CORRIGAN
PRECISION ELECTRONICS INC 401 K PROFIT SHARING PLAN TRUST 2018 111885674 2019-07-07 PRECISION ELECTRONICS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 335310
Sponsor’s telephone number 6318424900
Plan sponsor’s address 1 DITOMAS CT, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2019-07-07
Name of individual signing JOSEPH CORRIGAN
PRECISION ELECTRONICS INC 401 K PROFIT SHARING PLAN TRUST 2017 111885674 2018-03-29 PRECISION ELECTRONICS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 335310
Sponsor’s telephone number 6318424900
Plan sponsor’s address 1 DITOMAS CT, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing JOSEPH CORRIGAN
PRECISION ELECTRONICS INC 401 K PROFIT SHARING PLAN TRUST 2016 111885674 2017-07-06 PRECISION ELECTRONICS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 335310
Sponsor’s telephone number 6318424900
Plan sponsor’s address 1 DITOMAS CT, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JOSEPH CORRIGAN
PRECISION ELECTRONICS INC 401 K PROFIT SHARING PLAN TRUST 2015 111885674 2016-06-21 PRECISION ELECTRONICS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 335310
Sponsor’s telephone number 6318424900
Plan sponsor’s address 1 DITOMAS CT, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing JOSEPH CORRIGAN
PRECISION ELECTRONICS INC 401 K PROFIT SHARING PLAN TRUST 2014 111885674 2015-05-22 PRECISION ELECTRONICS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 335310
Sponsor’s telephone number 6318424900
Plan sponsor’s address 1 DITOMAS CT, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing JOSEPH CORRIGAN

Chief Executive Officer

Name Role Address
D SCARINGELLA Chief Executive Officer 1 D TOMAS CT, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 D TOMAS CT, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1959-02-02 1995-05-22 Address 385-7 SO. MAIN STREET, FREEPORT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205007364 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110223002893 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130002696 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070216002041 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050324002452 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030204002035 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010220002624 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990330002337 1999-03-30 BIENNIAL STATEMENT 1999-02-01
970404002511 1997-04-04 BIENNIAL STATEMENT 1997-02-01
950522002359 1995-05-22 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SPM5L308M3386 2008-09-30 2009-03-07 2009-03-07
Unique Award Key CONT_AWD_SPM5L308M3386_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508842587!CAP,PROTECTIVE,DUST
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient PRECISION ELECTRONICS, INC
UEI MXC9LH324LJ1
Legacy DUNS 002058691
Recipient Address UNITED STATES, 1 DI TOMAS CT, COPIAGUE, 117261943
PURCHASE ORDER AWARD SPM7M508M5288 2008-09-26 2009-01-22 2009-01-22
Unique Award Key CONT_AWD_SPM7M508M5288_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3239.00
Current Award Amount 3239.00
Potential Award Amount 3239.00

Description

Title 4508726282!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PRECISION ELECTRONICS, INC
UEI MXC9LH324LJ1
Legacy DUNS 002058691
Recipient Address UNITED STATES, 1 DI TOMAS CT, COPIAGUE, SUFFOLK, NEW YORK, 117261943
No data IDV SPM7MX08D7055 2008-09-19 No data No data
Unique Award Key CONT_IDV_SPM7MX08D7055_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2628380.00

Description

Title 4600052115!TRANSFORMER,POWER
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PRECISION ELECTRONICS, INC
UEI MXC9LH324LJ1
Recipient Address UNITED STATES, 1 DI TOMAS CT, COPIAGUE, SUFFOLK, NEW YORK, 117261943
PO AWARD SPM7M508V2047 2008-09-19 2009-05-07 2009-05-07
Unique Award Key CONT_AWD_SPM7M508V2047_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508695348!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PRECISION ELECTRONICS, INC
UEI MXC9LH324LJ1
Legacy DUNS 002058691
Recipient Address UNITED STATES, 1 DI TOMAS CT, COPIAGUE, 117261943
PO AWARD SPM7M808M4667 2008-09-18 2009-02-15 2009-02-15
Unique Award Key CONT_AWD_SPM7M808M4667_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508677592!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PRECISION ELECTRONICS, INC
UEI MXC9LH324LJ1
Legacy DUNS 002058691
Recipient Address UNITED STATES, 1 DI TOMAS CT, COPIAGUE, 117261943
PO AWARD SPM7A408V1280 2008-09-18 2009-02-15 2009-02-15
Unique Award Key CONT_AWD_SPM7A408V1280_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508682801!COVER,PUR
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5855: NIGHT VISION EQ

Recipient Details

Recipient PRECISION ELECTRONICS, INC
UEI MXC9LH324LJ1
Legacy DUNS 002058691
Recipient Address UNITED STATES, 1 DI TOMAS CT, COPIAGUE, 117261943
PURCHASE ORDER AWARD W25G1V08P5914 2008-09-18 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_W25G1V08P5914_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5900.00
Current Award Amount 5900.00
Potential Award Amount 5900.00

Description

Title FSC: 5950 PART NUMBER: 715841-03
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PRECISION ELECTRONICS, INC
UEI MXC9LH324LJ1
Recipient Address UNITED STATES, 1 DI TOMAS CT, COPIAGUE, SUFFOLK, NEW YORK, 117261943
PO AWARD SPM7M508V2017 2008-09-16 2009-02-13 2009-02-13
Unique Award Key CONT_AWD_SPM7M508V2017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508656474!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PRECISION ELECTRONICS, INC
UEI MXC9LH324LJ1
Legacy DUNS 002058691
Recipient Address UNITED STATES, 1 DI TOMAS CT, COPIAGUE, 117261943
PO AWARD SPM7M508V2003 2008-09-16 2009-02-13 2009-02-13
Unique Award Key CONT_AWD_SPM7M508V2003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508657090!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PRECISION ELECTRONICS, INC
UEI MXC9LH324LJ1
Legacy DUNS 002058691
Recipient Address UNITED STATES, 1 DI TOMAS CT, COPIAGUE, 117261943
PO AWARD SPM4A608MK493 2008-09-15 2009-02-09 2009-02-09
Unique Award Key CONT_AWD_SPM4A608MK493_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508629889!BUS,CONDU
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient PRECISION ELECTRONICS, INC
UEI MXC9LH324LJ1
Legacy DUNS 002058691
Recipient Address UNITED STATES, 1 DI TOMAS CT, COPIAGUE, 117261943

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305767543 0216000 2002-11-08 2435 JEROME AVENUE, BRONX, NY, 10468
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-11-12
Case Closed 2003-05-21

Related Activity

Type Complaint
Activity Nr 203596127
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2002-12-09
Abatement Due Date 2003-01-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2002-12-09
Abatement Due Date 2003-01-06
Nr Instances 1
Nr Exposed 1
Gravity 01
11499019 0214700 1982-07-26 1 DI TOMAS COURT, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-26
Case Closed 1982-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1982-08-02
Abatement Due Date 1982-09-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1982-08-02
Abatement Due Date 1982-08-05
Nr Instances 1
11525821 0214700 1974-02-25 1 DI TOMAS CT, Amityville, NY, 11701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-02-25
Case Closed 1984-03-10
11524881 0214700 1974-01-04 1 01 TOMAS CT, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-07
Abatement Due Date 1974-02-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-01-07
Abatement Due Date 1974-02-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-07
Abatement Due Date 1974-02-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-07
Abatement Due Date 1974-02-20
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-01-07
Abatement Due Date 1974-02-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-07
Abatement Due Date 1974-02-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E03 VA0
Issuance Date 1974-01-07
Abatement Due Date 1974-01-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1974-01-07
Abatement Due Date 1974-01-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1974-01-07
Abatement Due Date 1974-02-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-01-07
Abatement Due Date 1974-02-20
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1974-01-07
Abatement Due Date 1974-02-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556717703 2020-05-01 0235 PPP 1 DI TOMAS CT, COPIAGUE, NY, 11726
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197120
Loan Approval Amount (current) 197120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198375.65
Forgiveness Paid Date 2020-12-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0098546 PRECISION ELECTRONICS, INC - MXC9LH324LJ1 1 DI TOMAS CT, COPIAGUE, NY, 11726-1943
Capabilities Statement Link -
Phone Number 631-842-4900
Fax Number 631-842-4904
E-mail Address JoeC@precisionelect.com
WWW Page http://www.precisionelect.com/
E-Commerce Website -
Contact Person JOSEPH CORRIGAN
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 13483
Year Established 1959
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative MANUFACTURE CUSTOM MILT27 TRANSFORMERS, COILS, REACTORS, AND OTHER INDUCTIVE COMPONENTS. CUSTOM ELECTRONIC ASSEMBLIES AND APPARATUS FOR THE MILITARY SUPPLIED IN 45 YEAR HISTORY. DESIGNATED USAF BLUE RIBBON CONTRACTOR.PULSE TRANSFORMERS FOR BOEING 787
Special Equipment/Materials VACUUM IMPREGNATION, COIL WINDING, ELECTRONIC TESTING AND REVERSE ENGINEERING OF ELECTRONIC ASSEMBLIES
Business Type Percentages Manufacturing (95 %) Research and Development (5 %)
Keywords COIL, INDUCTOR, MAGNETICS, REACTOR, TRANSFORMER, CUSTOM, MILITARY, PULSE
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name D SCARINGELLA
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334416
NAICS Code's Description Capacitor, Resistor, Coil, Transformer, and Other Inductor Manufacturing
Buy Green Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 335311
NAICS Code's Description Power, Distribution and Specialty Transformer Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Broker (Intermediary), Consultant
Exporting to Brazil; Canada; Germany; Korea, Republic of; Oman; Qatar; Saudi Arabia
Desired Export Business Relationships Direct export sales, Contract manufacturing, Alliances, Investment
Description of Export Objective(s) SEEKING TO DESIGN / MANUFACTURE CUSTOM AND MILITARY TRANSFORMERS IN THE INTERNATIONAL MARKET

Performance History (References)

Contract SP093004M5723
Start 2003-11-07
End 2004-05-25
Value 00098802
Contract SP096006D7104
Start 2006-01-23
End 2007-01-23
Value $187,121

Date of last update: 18 Mar 2025

Sources: New York Secretary of State