Search icon

INERTIA SWITCH, INC.

Company Details

Name: INERTIA SWITCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1959 (66 years ago)
Entity Number: 117613
ZIP code: 10962
County: New York
Place of Formation: New York
Address: 70 S. GREENBUSH ROAD, ORANGEBURG, NY, United States, 10962

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
EWZBB5D1RFQ8 2025-03-26 70 S GREENBUSH RD, ORANGEBURG, NY, 10962, 1323, USA 70 S GREENBUSH RD, ORANGEBURG, NY, 10962, 2132, USA

Business Information

Doing Business As INERTIA SWITCH INC
URL http://www.inertiaswitch.com
Division Name INERTIA SWITCH INC.
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-03-28
Initial Registration Date 2001-09-28
Entity Start Date 1959-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AARON STOTESBURY
Address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962, USA
Title ALTERNATE POC
Name BRIAN DIGIROLAMO
Address 70 S GREENBUSH RD, ORANGEBURG, NY, 10962, USA
Government Business
Title PRIMARY POC
Name BRIAN DIGIROLAMO
Address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962, USA
Title ALTERNATE POC
Name AARON STOTESBURY
Address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
21928 Active U.S./Canada Manufacturer 1974-10-25 2024-03-28 2029-03-28 2025-03-26

Contact Information

POC BRIAN DIGIROLAMO
Phone +1 845-359-8300
Fax +1 845-359-6227
Address 70 S GREENBUSH RD, ORANGEBURG, NY, 10962 1323, 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
INERTIA SWITCH, INC. 401(K) PLAN 2023 131891459 2024-03-20 INERTIA SWITCH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8453598300
Plan sponsor’s address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2024-03-20
Name of individual signing BRIAN DIGIROLAMO
INERTIA SWITCH, INC. 401(K) PLAN 2022 131891459 2023-03-28 INERTIA SWITCH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8453598300
Plan sponsor’s address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing BRIAN DIGIROLAMO
INERTIA SWITCH, INC. 401(K) PLAN 2021 131891459 2022-05-23 INERTIA SWITCH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8453598300
Plan sponsor’s address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing BRIAN DIGIROLAMO
INERTIA SWITCH, INC. 401(K) PLAN 2020 131891459 2021-05-20 INERTIA SWITCH, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8453598300
Plan sponsor’s address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing BRIAN DIGIROLAMO
INERTIA SWITCH, INC. 401(K) PLAN 2019 131891459 2020-10-12 INERTIA SWITCH, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8453598300
Plan sponsor’s address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing BRIAN DIGIROLAMO
INERTIA SWITCH, INC. 401(K) PLAN 2018 131891459 2019-03-06 INERTIA SWITCH, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8453598300
Plan sponsor’s address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2019-03-06
Name of individual signing BRIAN DIGIROLAMO
INERTIA SWITCH, INC. 401(K) PLAN 2017 131891459 2018-03-27 INERTIA SWITCH, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8453598300
Plan sponsor’s address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing BRIAN DIGIROLAMO
INERTIA SWITCH, INC. 401(K) PLAN 2016 131891459 2017-07-19 INERTIA SWITCH, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8453598300
Plan sponsor’s address 70 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing BRIAN DIGIROLAMO
INERTIA SWITCH, INC. 401K PLAN 2015 131891459 2017-01-30 INERTIA SWITCH, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8453598300
Plan sponsor’s address 70 S GREENBUSH RD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2017-01-30
Name of individual signing BRIAN DIGIROLAMO
INERTIA SWITCH, INC. 401K PLAN 2015 131891459 2016-10-14 INERTIA SWITCH, INC. 20
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8453598300
Plan sponsor’s address 70 S GREENBUSH RD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing BRIAN DIGIROLAMO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 S. GREENBUSH ROAD, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
1959-03-02 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-03-02 2003-08-25 Address 311-19 W. 43RD. ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030825000395 2003-08-25 CERTIFICATE OF CHANGE 2003-08-25
B482944-2 1987-04-13 ASSUMED NAME CORP INITIAL FILING 1987-04-13
994637-4 1972-06-09 CERTIFICATE OF AMENDMENT 1972-06-09
148865 1959-03-02 CERTIFICATE OF INCORPORATION 1959-03-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD N0025307C0027 2008-09-20 2008-09-20 2008-09-20
Unique Award Key CONT_AWD_N0025307C0027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ASROC SAFETY SWITCHES
NAICS Code 335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient INERTIA SWITCH, INC.
UEI EWZBB5D1RFQ8
Legacy DUNS 001641034
Recipient Address UNITED STATES, 70 S GREENBUSH RD, ORANGEBURG, 109621323
PURCHASE ORDER AWARD HSCG3808P200507 2008-06-03 2008-08-01 2008-08-01
Unique Award Key CONT_AWD_HSCG3808P200507_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 16600.00
Current Award Amount 16600.00
Potential Award Amount 16600.00

Description

NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING

Recipient Details

Recipient INERTIA SWITCH, INC.
UEI EWZBB5D1RFQ8
Recipient Address UNITED STATES, 70 S GREENBUSH RD, ORANGEBURG, ROCKLAND, NEW YORK, 109621323
DEFINITIVE CONTRACT AWARD SPM7M808C0033 2008-03-27 2009-09-17 2009-09-17
Unique Award Key CONT_AWD_SPM7M808C0033_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4823250.00
Current Award Amount 4823250.00
Potential Award Amount 4823250.00

Description

Title 4507169549!SWITCH,IN
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient INERTIA SWITCH, INC.
UEI EWZBB5D1RFQ8
Legacy DUNS 001641034
Recipient Address UNITED STATES, 70 S GREENBUSH RD, ORANGEBURG, ROCKLAND, NEW YORK, 109621323
PO AWARD SPM7M808M0941 2008-01-09 2008-03-19 2008-03-19
Unique Award Key CONT_AWD_SPM7M808M0941_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506491639!SWITCH,IN
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient INERTIA SWITCH, INC.
UEI EWZBB5D1RFQ8
Legacy DUNS 001641034
Recipient Address UNITED STATES, 70 S GREENBUSH RD, ORANGEBURG, 109621323
PO AWARD SPM7M809M3748 2009-07-30 2009-10-22 2009-10-22
Unique Award Key CONT_AWD_SPM7M809M3748_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4511511685!SWITCH,INERTIA
NAICS Code 335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient INERTIA SWITCH, INC.
UEI EWZBB5D1RFQ8
Legacy DUNS 001641034
Recipient Address UNITED STATES, 70 S GREENBUSH RD, ORANGEBURG, 109621323
PURCHASE ORDER AWARD HSCG3809P200605 2009-04-23 2009-08-15 2009-08-15
Unique Award Key CONT_AWD_HSCG3809P200605_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 17450.00
Current Award Amount 17450.00
Potential Award Amount 17450.00

Description

Title INERTIA SWITCH
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient INERTIA SWITCH, INC.
UEI EWZBB5D1RFQ8
Recipient Address UNITED STATES, 70 S GREENBUSH RD, ORANGEBURG, ROCKLAND, NEW YORK, 109621323
PURCHASE ORDER AWARD N6339409P0128 2009-03-09 2009-06-19 2009-06-19
Unique Award Key CONT_AWD_N6339409P0128_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5040.00
Current Award Amount 5040.00
Potential Award Amount 5040.00

Description

Title LIMIT SWITCH, 4PDT
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient INERTIA SWITCH, INC.
UEI EWZBB5D1RFQ8
Legacy DUNS 001641034
Recipient Address UNITED STATES, 70 S GREENBUSH RD, ORANGEBURG, ROCKLAND, NEW YORK, 109621323
PURCHASE ORDER AWARD SPM7M709M1525 2009-03-06 2009-05-29 2009-05-29
Unique Award Key CONT_AWD_SPM7M709M1525_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 25716.00
Current Award Amount 25716.00
Potential Award Amount 25716.00

Description

Title 4510140899!SWITCH,INERTIA
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient INERTIA SWITCH, INC.
UEI EWZBB5D1RFQ8
Legacy DUNS 001641034
Recipient Address UNITED STATES, 70 S GREENBUSH RD, ORANGEBURG, ROCKLAND, NEW YORK, 109621323
PURCHASE ORDER AWARD SPM7M709M0343 2008-11-07 2009-04-10 2009-04-10
Unique Award Key CONT_AWD_SPM7M709M0343_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 66232.00
Current Award Amount 66232.00
Potential Award Amount 66232.00

Description

Title 4509122134!SWITCH,INERTIA
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient INERTIA SWITCH, INC.
UEI EWZBB5D1RFQ8
Legacy DUNS 001641034
Recipient Address UNITED STATES, 70 S GREENBUSH RD, ORANGEBURG, ROCKLAND, NEW YORK, 109621323
PURCHASE ORDER AWARD SPM7M110VAN33 2010-09-22 2010-10-06 2010-10-06
Unique Award Key CONT_AWD_SPM7M110VAN33_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6392.00
Current Award Amount 6392.00
Potential Award Amount 6392.00

Description

Title 4515626930!SWITCH,INERTIA
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient INERTIA SWITCH, INC.
UEI EWZBB5D1RFQ8
Legacy DUNS 001641034
Recipient Address UNITED STATES, 70 SOUTH GREENBUSH RD, ORANGEBURG, ROCKLAND, NEW YORK, 109621323

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
I 72115061 1961-03-07 742623 1962-12-25
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-02-02

Mark Information

Mark Literal Elements I
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.05 - Circles made of broken or dotted lines, 26.01.18 - Circles, three or more concentric; Concentric circles, three or more; Three or more concentric circles

Goods and Services

For INERTIA SWITCHES AND COMPONENTS THEREOF
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 15, 1959
Use in Commerce Jun. 15, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INERTIA SWITCH, INC.
Owner Address 311 W. 43RD ST. NEW YORK 36, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-02-02 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302803093 0216000 2000-01-04 260 NORTH ROUTE 303, WEST NYACK, NY, 10994
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-01-04
Emphasis L: FABMETSH
Case Closed 2000-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-01-12
Abatement Due Date 2000-01-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-01-12
Abatement Due Date 2000-01-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2000-01-12
Abatement Due Date 2000-02-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-01-12
Abatement Due Date 2000-02-14
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-01-12
Abatement Due Date 2000-02-14
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620207703 2020-05-01 0202 PPP 70 S GREENBUSH RD, ORANGEBURG, NY, 10962
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317007
Loan Approval Amount (current) 317007
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 17
NAICS code 335314
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 321114.71
Forgiveness Paid Date 2021-08-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0919280 INERTIA SWITCH, INC. INERTIA SWITCH INC EWZBB5D1RFQ8 70 S GREENBUSH RD, ORANGEBURG, NY, 10962-1323
Capabilities Statement Link -
Phone Number 845-359-8300
Fax Number 845-359-6227
E-mail Address brian@inertiaswitch.com
WWW Page http://www.inertiaswitch.com
E-Commerce Website -
Contact Person BRIAN DIGIROLAMO
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 21928
Year Established 1959
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State