Search icon

MKC ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MKC ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1989 (36 years ago)
Entity Number: 1345009
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1180-12 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741
Principal Address: 1180-12 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CASORIA Chief Executive Officer 1180-12 LINCOLN AVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180-12 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-567-4739
Contact Person:
JULIANN DEANGELIS
Ownership and Self-Certifications:
Community Development Corporation Owned Firm, Veteran
User ID:
P0510657
Trade Name:
MK ELECTRONICS

Unique Entity ID

Unique Entity ID:
ZMJ5MCS6FLY6
CAGE Code:
0BZM1
UEI Expiration Date:
2026-02-25

Business Information

Doing Business As:
MK ELECTRONICS
Division Name:
MKC ELECTRONICS INC, DBA MK ELECTRONICS
Activation Date:
2025-02-27
Initial Registration Date:
2001-09-17

Commercial and government entity program

CAGE number:
0BZM1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
JULIANN DEANGELIS

Form 5500 Series

Employer Identification Number (EIN):
112972381
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-07 2005-05-24 Address 50 H BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1999-05-07 2005-01-28 Address 50 H BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1995-04-04 1999-05-07 Address 520 THORNE AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1995-04-04 2005-05-24 Address 50 H BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1995-04-04 1999-05-07 Address 1621A HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412006101 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110419002013 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090324002657 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070412002041 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050524002091 2005-05-24 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M025V4459
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
227.38
Base And Exercised Options Value:
227.38
Base And All Options Value:
227.38
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511232734!METER,ELECTRICAL FR
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
SPE7M225V1920
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9791.76
Base And Exercised Options Value:
9791.76
Base And All Options Value:
9791.76
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-03
Description:
8511223900!METER,SPECIAL SCALE
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
SPE7M025V4265
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12142.92
Base And Exercised Options Value:
12142.92
Base And All Options Value:
12142.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
8511220123!AMMETER
Naics Code:
334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
83600.00
Total Face Value Of Loan:
83600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$83,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,561.4
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $83,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State