Search icon

KEPCO, INC.

Company Details

Name: KEPCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (36 years ago)
Entity Number: 1317277
ZIP code: 11352
County: Queens
Place of Formation: Delaware
Address: 131-38 SANFORD AVENUE, FLUSHING, NY, United States, 11352

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
85604 Active U.S./Canada Manufacturer 1974-11-04 2024-05-23 2029-05-22 2025-05-13

Contact Information

POC ROBERT KUPFERBERG
Phone +1 718-461-7000
Fax +1 718-767-1102
Address 13138 SANFORD AVE, FLUSHING, NY, 11355 4231, 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
KEPCO, INC. 401(K) SAVINGS AND RETIREMENT PLAN 2023 111799526 2024-10-01 KEPCO, INC. 109
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1955-06-01
Business code 335900
Sponsor’s telephone number 7184617006
Plan sponsor’s address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MARTIN KUPFERBERG
Valid signature Filed with authorized/valid electronic signature
KEPCO, INC. 401(K) SAVINGS AND RETIREMENT PLAN 2022 111799526 2023-10-11 KEPCO, INC. 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1955-06-01
Business code 335900
Sponsor’s telephone number 7184617006
Plan sponsor’s address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MARTIN KUPFERBERG
KEPCO, INC. 401(K) SAVINGS AND RETIREMENT PLAN 2021 111799526 2022-09-21 KEPCO, INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1955-06-01
Business code 335900
Sponsor’s telephone number 7184617006
Plan sponsor’s address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing MARTIN KUPFERBERG
Role Employer/plan sponsor
Date 2022-09-02
Name of individual signing MARTIN KUPFERBERG
KEPCO, INC. 401(K) SAVINGS AND RETIREMENT PLAN 2020 111799526 2021-09-17 KEPCO, INC. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1955-06-01
Business code 335900
Sponsor’s telephone number 7184617006
Plan sponsor’s address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing MARTIN KUPFERBERG
Role Employer/plan sponsor
Date 2021-09-17
Name of individual signing MARTIN KUPFERBERG
KEPCO, INC. 401(K) SAVINGS AND RETIREMENT PLAN 2019 111799526 2020-07-14 KEPCO, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1955-06-01
Business code 335900
Sponsor’s telephone number 7184617006
Plan sponsor’s address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MARTIN KUPFERBERG
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing MARTIN KUPFERBERG
KEPCO, INC. 401(K) SAVINGS AND RETIREMENT PLAN 2018 111799526 2019-10-07 KEPCO, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1955-06-01
Business code 335900
Sponsor’s telephone number 7184617006
Plan sponsor’s address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing MARTIN KUPFERBERG
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing MARTIN KUPFERBERG
KEPCO, INC. 401(K) SAVINGS AND RETIREMENT PLAN 2017 111799526 2018-07-06 KEPCO, INC. 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1955-06-01
Business code 335900
Sponsor’s telephone number 7184617006
Plan sponsor’s address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing MARTIN KUPFERBERG
Role Employer/plan sponsor
Date 2018-07-06
Name of individual signing MARTIN KUPFERBERG
KEPCO, INC. 401(K) SAVINGS AND RETIREMENT PLAN 2016 111799526 2017-10-13 KEPCO, INC. 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1955-06-01
Business code 335900
Sponsor’s telephone number 7184617006
Plan sponsor’s address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing MARTIN KUPFERBERG
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing MARTIN KUPFERBERG
KEPCO, INC. 401(K) SAVINGS AND RETIREMENT PLAN 2015 111799526 2016-10-14 KEPCO, INC. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1955-06-01
Business code 335900
Sponsor’s telephone number 7184617006
Plan sponsor’s address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MARTIN KUPFERBERG
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing MARTIN KUPFERBERG
KEPCO, INC. 401(K) SAVINGS AND RETIREMENT PLAN RETIREMENT PLAN 2013 111799526 2014-06-04 KEPCO, INC. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1955-07-01
Business code 335900
Sponsor’s telephone number 7184617000
Plan sponsor’s DBA name 131-38 SANFORD AVENUE
Plan sponsor’s address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing MARTIN KUPFERBERG

Chief Executive Officer

Name Role Address
MARTIN KUPFERBERG Chief Executive Officer 131-38 SANFORD AVENUE, FLUSHING, NY, United States, 11352

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-38 SANFORD AVENUE, FLUSHING, NY, United States, 11352

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer)
2006-12-20 2025-01-30 Address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer)
2006-12-20 2025-01-30 Address 131-38 SANFORD AVENUE, FLUSHING, NY, 11352, USA (Type of address: Service of Process)
2001-01-24 2006-12-20 Address 131-38 SANFORD AVE, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer)
1993-02-24 2006-12-20 Address 131-38 SANFORD AVE, FLUSHING, NY, 11352, USA (Type of address: Service of Process)
1993-02-24 2006-12-20 Address 131-38 SANFORD AVE, FLUSHING, NY, 11352, USA (Type of address: Principal Executive Office)
1993-02-24 2001-01-24 Address 131-38 SANFORD AVE, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer)
1989-01-17 1993-02-24 Address 131-38 SANFORD AVENUE, NEW YORK, NY, 11352, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018389 2025-01-30 BIENNIAL STATEMENT 2025-01-30
110330002340 2011-03-30 BIENNIAL STATEMENT 2011-01-01
090105002881 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061220002598 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050201002595 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030108002675 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010124002716 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990302002043 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970224002537 1997-02-24 BIENNIAL STATEMENT 1997-01-01
940124002320 1994-01-24 BIENNIAL STATEMENT 1994-01-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VIX 72178926 1963-10-14 791316 1965-06-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-09-22

Mark Information

Mark Literal Elements VIX
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For VOLTAGE/CURRENT REGULATED POWER SUPPLIES
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 12, 1963
Use in Commerce Aug. 19, 1963

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 KEPCO, INC.
Owner Address 131-38 SANFORD AVE. FLUSHING, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-09-22 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
FLUX-O-TRAN 72163636 1963-02-28 769084 1964-05-05
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-08-05

Mark Information

Mark Literal Elements FLUX-O-TRAN
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.25 - Other arrows, 24.17.25 - Biohazard symbol; Degree sign (°); Equal sign (=); Greater than symbol > (mathematical); Handicapped symbol; Hazardous materials symbol; Less than symbol < (mathematical); Pound sign (#), 26.01.12 - Circles with bars, bands and lines, 26.01.21 - Circles that are totally or partially shaded., 26.03.05 - Ovals made of broken or dotted lines

Goods and Services

For FLUX OSCILLATOR TYPE ALTERNATING CURRENT TRANSFORMERS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 12, 1962
Use in Commerce Oct. 12, 1962

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 KEPCO INC.
Owner Address 131-38 SANFORD AVE. FLUSHING, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-08-05 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
ABC 72135364 1962-01-08 752844 1963-07-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-02-19

Mark Information

Mark Literal Elements ABC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.13.25 - Cross, Maltese; Cross, ankh; Other crosses, including ankh, Maltese, 24.15.25 - Other arrows, 24.17.25 - Biohazard symbol; Degree sign (°); Equal sign (=); Greater than symbol > (mathematical); Handicapped symbol; Hazardous materials symbol; Less than symbol < (mathematical); Pound sign (#), 26.01.21 - Circles that are totally or partially shaded., 26.03.05 - Ovals made of broken or dotted lines

Goods and Services

For ELECTRONIC POWER SUPPLIES AND ELECTRONIC POWER CONVERTS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 03, 1961
Use in Commerce Nov. 03, 1961

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 KEPCO, INC.
Owner Address 131-38 SANFORD AVE. FLUSHING, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-02-19 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
17547985 0215600 1994-05-18 131-38 SANFORD AVENUE, FLUSHING, NY, 11423
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-07-27
Case Closed 1994-11-07

Related Activity

Type Complaint
Activity Nr 74119280
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-08-03
Abatement Due Date 1994-09-05
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-08-03
Abatement Due Date 1994-09-05
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-08-03
Abatement Due Date 1994-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-08-03
Abatement Due Date 1994-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-08-03
Abatement Due Date 1994-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
11858354 0215600 1982-11-03 131-38 SANFORD AVE, New York -Richmond, NY, 11352
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-03
Case Closed 1982-11-08
11870482 0215600 1982-06-21 131-38 SANFORD AVE, Fluvanna, NY, 11352
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-23
Case Closed 1982-07-02
11916517 0215600 1978-03-29 131-38 SANFORD AVENUE, New York -Richmond, NY, 11352
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-30
Case Closed 1984-03-10
11879483 0215600 1976-03-17 131 38 SANFORD AVE, New York -Richmond, NY, 11352
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-18
Case Closed 1976-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1976-03-23
Abatement Due Date 1976-04-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1976-03-23
Abatement Due Date 1976-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-03-23
Abatement Due Date 1976-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-03-23
Abatement Due Date 1976-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-03-23
Abatement Due Date 1976-04-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-23
Nr Instances 1
11830775 0215600 1975-01-16 131-38 SANFORD AVENUE, Fluvanna, NY, 11352
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-16
Case Closed 1975-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-01-21
Abatement Due Date 1975-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-01-21
Abatement Due Date 1975-02-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-01-21
Abatement Due Date 1975-02-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-01-21
Abatement Due Date 1975-02-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-01-21
Abatement Due Date 1975-02-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1975-01-21
Abatement Due Date 1975-02-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-01-21
Abatement Due Date 1975-02-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-01-21
Abatement Due Date 1975-02-20
Nr Instances 1
11485604 0214700 1974-03-15 131-38 SANFORD AVE, Fluvanna, NY, 11352
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-15
Case Closed 1984-03-10
11485166 0214700 1974-01-03 131-38 SANFORD AVE, Fluvanna, NY, 11352
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040041
Issuance Date 1974-01-10
Abatement Due Date 1974-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-01-10
Abatement Due Date 1974-02-11
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-10
Abatement Due Date 1974-03-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-01-10
Abatement Due Date 1974-01-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-01-10
Abatement Due Date 1974-02-11
Nr Instances 1
11511474 0214700 1973-11-28 131-38 SANFORD AVENUE, Fluvanna, NY, 11352
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-28
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1603087109 2020-04-10 0202 PPP 131-38 Sanford Avenue 0.0, Flushing, NY, 11355-4231
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1156820
Loan Approval Amount (current) 1156820
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 Flushing, QUEENS, NY, 11355-4231
Project Congressional District NY-06
Number of Employees 107
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1166708.24
Forgiveness Paid Date 2021-02-19
7353208304 2021-01-28 0202 PPS 13138 Sanford Ave, Flushing, NY, 11355-4231
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1032937
Loan Approval Amount (current) 1032937
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 Flushing, QUEENS, NY, 11355-4231
Project Congressional District NY-06
Number of Employees 107
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1043734.63
Forgiveness Paid Date 2022-02-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0352265 KEPCO, INC. KEPCO INC UMMJGGDGGPM9 13138 SANFORD AVE, FLUSHING, NY, 11355-4231
Capabilities Statement Link -
Phone Number 440-974-1300
Fax Number -
E-mail Address nhernandez@process-technoloby.com
WWW Page http://www.kepcopower.com
E-Commerce Website http://www.kepcopower.com
Contact Person NESTOR HERNANDEZ
County Code (3 digit) 081
Congressional District 06
Metropolitan Statistical Area 5600
CAGE Code 85604
Year Established 1946
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Manufacturer of DC Power Supplies and Digital Programmers Bipolar Operational Amplifiers DC to DC Converters Switch Mode Modular and Programmable power supplies Rack Mounting Hardware
Special Equipment/Materials Bipolar Operational Amplifiers up to 1KW 1U Hyperbolic power Supplies
Business Type Percentages Manufacturing (90 %) Research and Development (5 %) Service (5 %)
Keywords DC power Supply 335999 CONVERTER NON-ROTATING
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Martin Kupferberg
Role President
Name Mark Kupferberg
Role Vice President Sales
Name Seth Kupferberg
Role Vice President Purchasing

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 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes
Code 335311
NAICS Code's Description Power, Distribution and Specialty Transformer Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to Argentina; Australia; Austria; Belgium; Brazil; Canada; Ireland; France; Germany; Greece; Hong Kong; Hungary; India; Israel; Italy; Japan; Korea, Republic of; Kuwait; Mexico; Netherlands; Norway; New Zealand; Peru; Poland; Panama; Portugal; Philippines; Saudi Arabia; Singapore; Spain; Sweden; Switzerland; United Arab Emirates; Turkey; Taiwan; United Kingdom
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) World wide

Performance History (References)

Name Kepco Inc.
Contract Tom Fischer
Start 2015-11-24
End 2016-11-24
Contact Tom Fischer
Phone 718-461-7006 x 5133

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404969 Employee Retirement Income Security Act (ERISA) 2004-11-15 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-11-15
Termination Date 2005-04-05
Section 1132
Fee Status FP
Status Terminated

Parties

Name KEPCO, INC.
Role Defendant
Name FAGENBAUM
Role Plaintiff
0003361 Civil Rights Employment 2000-06-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-06-09
Termination Date 2003-03-24
Section 2000
Sub Section RA
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name KEPCO, INC.
Role Defendant
1600294 Other Civil Rights 2016-01-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-08
Termination Date 2016-01-27
Section 1331
Status Terminated

Parties

Name DIBY
Role Plaintiff
Name KEPCO, INC.
Role Defendant
1600583 Other Civil Rights 2016-02-03 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-03
Termination Date 2018-05-31
Date Issue Joined 2018-02-16
Section 1331
Fee Status FP
Status Terminated

Parties

Name DIBY
Role Plaintiff
Name KEPCO, INC.
Role Defendant
0408703 Employee Retirement Income Security Act (ERISA) 2004-11-04 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-04
Termination Date 2004-11-04
Section 1132
Status Terminated

Parties

Name FAGENBAUM
Role Plaintiff
Name KEPCO, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State