Search icon

EXCEL COMPONENTS AND SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCEL COMPONENTS AND SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1990 (35 years ago)
Entity Number: 1481477
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 194 MORRIS AVENUE_STE 13, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. BORRIELLO Chief Executive Officer 194 MORRIS AVENUE_STE 13, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
EXCEL COMPONENTS AND SUPPLY INC. DOS Process Agent 194 MORRIS AVENUE_STE 13, HOLTSVILLE, NY, United States, 11742

Unique Entity ID

Unique Entity ID:
UK7HKBTTFWV4
CAGE Code:
7BQQ6
UEI Expiration Date:
2025-11-11

Business Information

Doing Business As:
EXCEL COMPONENTS & SUPPLY INC
Activation Date:
2024-11-20
Initial Registration Date:
2015-02-23

Commercial and government entity program

CAGE number:
7BQQ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-11

Contact Information

POC:
JOHN BORRIELLO

History

Start date End date Type Value
2006-10-06 2020-10-01 Address 194 MORRIS AVENUE_STE 13, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1998-10-26 2006-10-06 Address 194-13 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1998-10-26 2006-10-06 Address 194-13 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1993-01-04 1998-10-26 Address 194-13 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1993-01-04 2006-10-06 Address 194-13 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001061627 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006473 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007357 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006744 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121004006075 2012-10-04 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M517P4576
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-24750.00
Base And Exercised Options Value:
-24750.00
Base And All Options Value:
-24750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-02
Description:
8504040809!
Naics Code:
335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product Or Service Code:
5996: AMPLIFIERS
Procurement Instrument Identifier:
SPE7M816M0690
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5500.00
Base And Exercised Options Value:
5500.00
Base And All Options Value:
5500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-11-16
Description:
8502688908!MIXER STAGE,FREQUEN
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
SPE7M515MC411
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8250.00
Base And Exercised Options Value:
8250.00
Base And All Options Value:
8250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-12
Description:
8502502301!AMPLIFIER,ELECTRONI
Naics Code:
335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product Or Service Code:
5996: AMPLIFIERS

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
33375.00
Total Face Value Of Loan:
33375.00
Date:
2020-05-03
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:
33375.00
Total Face Value Of Loan:
33375.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,375
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,554.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,372
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$33,375
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,648.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State