Search icon

GEMCAP COMPONENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEMCAP COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1987 (38 years ago)
Entity Number: 1199724
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 623 BICYCLE PATH, suite 3, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 623 BICYCLE PATH, suite 3, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANNE MASSA Chief Executive Officer 623 BICYCLE PATH, SUITE 3, PORT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 623 BICYCLE PATH, suite 3, PORT JEFFERSON STATION, NY, United States, 11776

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-331-0599
Contact Person:
JOHN TERLETZKY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0384082

Unique Entity ID

Unique Entity ID:
SL4MML73NTC9
CAGE Code:
0KD40
UEI Expiration Date:
2026-01-31

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2001-11-15

Commercial and government entity program

CAGE number:
0KD40
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
JOHN TERLETZKY
Corporate URL:
www.gemcapinc.com

History

Start date End date Type Value
2023-01-07 2023-01-07 Address 623 BICYCLE PATH, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-01-07 2023-01-07 Address 623 BICYCLE PATH, SUITE 3, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2008-06-04 2023-01-07 Address 623 BICYCLE PATH, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2008-06-04 2023-01-07 Address 623 BICYCLE PATH, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2002-08-09 2008-06-04 Address 12 STACY DR, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230107000535 2023-01-06 CERTIFICATE OF AMENDMENT 2023-01-06
221229002815 2022-12-29 BIENNIAL STATEMENT 2021-09-01
080604002513 2008-06-04 BIENNIAL STATEMENT 2007-09-01
051109002239 2005-11-09 BIENNIAL STATEMENT 2005-09-01
020809002007 2002-08-09 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M225V2027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24417.27
Base And Exercised Options Value:
24417.27
Base And All Options Value:
24417.27
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511232785!RELAY,ROTARY
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5945: RELAYS AND SOLENOIDS
Procurement Instrument Identifier:
SPE7MC25V2889
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15021.60
Base And Exercised Options Value:
15021.60
Base And All Options Value:
15021.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
8511229909!RELAY,ELECTROMAGNET
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5945: RELAYS AND SOLENOIDS
Procurement Instrument Identifier:
SPE7M525P2844
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
67585.15
Base And Exercised Options Value:
67585.15
Base And All Options Value:
67585.15
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
8511225226!CIRCUIT BREAKER
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
5925: CIRCUIT BREAKERS

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$74,245
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,926.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,240
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$58,770
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,315.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State