Search icon

PULEO ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PULEO ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1963 (62 years ago)
Entity Number: 157599
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 39 HUTCHESON PLACE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PULEO Chief Executive Officer 39 HUTCHESON PLACE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 HUTCHESON PLACE, LYNBROOK, NY, United States, 11563

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-599-1009
Contact Person:
JANE RIVERA
User ID:
P3394996

Unique Entity ID

Unique Entity ID:
DGXLGB8DNKL1
CAGE Code:
0RL18
UEI Expiration Date:
2026-04-24

Business Information

Activation Date:
2025-04-28
Initial Registration Date:
2002-04-13

Commercial and government entity program

CAGE number:
0RL18
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
JANE P.. RIVERA
Corporate URL:
www.annunciator.com

History

Start date End date Type Value
2005-08-08 2007-08-03 Address 39 HUTCHESON PL, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2005-08-08 2007-08-03 Address 39 HUTCHESON PL, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-08-20 2011-06-22 Address 39 HUTCHESON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-08-20 2005-08-08 Address 39 HUTCHESON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-08-20 2005-08-08 Address 39 HUTCHESON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618002044 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110622002449 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090629002508 2009-06-29 BIENNIAL STATEMENT 2009-06-01
070803002474 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050808002584 2005-08-08 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140R6024P0056
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14316.00
Base And Exercised Options Value:
14316.00
Base And All Options Value:
14316.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-06-27
Description:
WY ALCOVA ANNUNCIATOR PANEL
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
5963: ELECTRONIC MODULES
Procurement Instrument Identifier:
140R6024P0057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17806.16
Base And Exercised Options Value:
17806.16
Base And All Options Value:
17806.16
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-06-27
Description:
WY KORTES U1U3 ANNUNCIATOR PANEL UPGRADE
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
5963: ELECTRONIC MODULES
Procurement Instrument Identifier:
697DCK19P00107
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25260.00
Base And Exercised Options Value:
25260.00
Base And All Options Value:
25260.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-03-08
Description:
PURCHASE CONTROL MUX EQUIPMENT
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
22696.27
Total Face Value Of Loan:
22696.27
Date:
2020-05-02
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:
22696.27
Total Face Value Of Loan:
22696.27
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,696.27
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,696.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,373.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,696.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State