Search icon

SERENDIPITY ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERENDIPITY ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1992 (33 years ago)
Entity Number: 1687264
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Activity Description: Serendipity specializes in finding electronic components, automotive parts, peripherals, IT, wire and cable on the open market.
Address: 90 MERRICK AVE., SUITE 500, EAST MEADOW, NY, United States, 11554
Principal Address: 145 E. SUNRISE HIGHWAY, SUITE 8, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 631-424-2244

Website http://www.serendipityelectronicsinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. MICHAEL P. MCGAHEY Chief Executive Officer 145 E. SUNRISE HIGHWAY, SUITE 8, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
NATHANSON & DEVACK, ESQ. DOS Process Agent 90 MERRICK AVE., SUITE 500, EAST MEADOW, NY, United States, 11554

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-424-2208
Contact Person:
GEORGE CERNA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1047201

Unique Entity ID

Unique Entity ID:
EHGEMJJYL4C9
CAGE Code:
3HZZ0
UEI Expiration Date:
2026-01-06

Business Information

Activation Date:
2025-01-08
Initial Registration Date:
2003-09-18

Commercial and government entity program

CAGE number:
3HZZ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-06

Contact Information

POC:
GEORGE CERNA
Corporate URL:
https://www.serendipityelectronics.com

Form 5500 Series

Employer Identification Number (EIN):
113136235
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-15 2001-01-24 Address 19 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010124002659 2001-01-24 BIENNIAL STATEMENT 2000-12-01
921215000248 1992-12-15 CERTIFICATE OF INCORPORATION 1992-12-15

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
314000.00
Total Face Value Of Loan:
314000.00
Date:
2020-04-15
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:
351500.00
Total Face Value Of Loan:
351500.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$351,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$354,819.72
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $351,500
Jobs Reported:
18
Initial Approval Amount:
$314,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$314,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$316,293.94
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $313,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State