Search icon

ELECTRONIC PRODUCTION TOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRONIC PRODUCTION TOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1990 (35 years ago)
Entity Number: 1443782
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 10-6 TECHNOLOGY DRIVE, SETAUKET, NY, United States, 11733
Principal Address: 10-6 TECHNOLOGY DR, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD ZITO Chief Executive Officer 6 PEACE LANE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-6 TECHNOLOGY DRIVE, SETAUKET, NY, United States, 11733

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-751-3793
Contact Person:
ROBERT ENGEL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P0319927

Unique Entity ID

Unique Entity ID:
KFB5FMHMJF94
CAGE Code:
1ZC00
UEI Expiration Date:
2026-02-19

Business Information

Division Name:
ELECTRONIC PRODUCTION TOOL, INC.
Activation Date:
2025-02-21
Initial Registration Date:
2002-07-12

Commercial and government entity program

CAGE number:
1ZC00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
ROBERT ENGEL
Corporate URL:
http://www.epttool.com

Form 5500 Series

Employer Identification Number (EIN):
270687667
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1990-05-02 1993-09-23 Address 31 MANCHESTER LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040624002155 2004-06-24 BIENNIAL STATEMENT 2004-05-01
980608002433 1998-06-08 BIENNIAL STATEMENT 1998-05-01
930923003381 1993-09-23 BIENNIAL STATEMENT 1993-05-01
930108002377 1993-01-08 BIENNIAL STATEMENT 1992-05-01
C136748-3 1990-05-02 CERTIFICATE OF INCORPORATION 1990-05-02

USAspending Awards / Financial Assistance

Date:
2010-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-84000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State