Search icon

A P C COMPONENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A P C COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1993 (32 years ago)
Entity Number: 1774086
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 11 VERMONT STREET, MELVILLE, NY, United States, 11747
Principal Address: 75 TOLEDO ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DLORENZO Chief Executive Officer 11 VERMONT ST, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
HAROLD F. DAMM, ESQ. DOS Process Agent 11 VERMONT STREET, MELVILLE, NY, United States, 11747

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-249-4283
Contact Person:
DAVID LOREN
User ID:
P0186070
Trade Name:
APC COMPONENTS INC

Unique Entity ID

Unique Entity ID:
NJEMZT6JDJ79
CAGE Code:
02HV2
UEI Expiration Date:
2026-03-14

Business Information

Doing Business As:
APC COMPONENTS INC
Division Name:
APC COMPONENTS, INC.
Activation Date:
2025-03-17
Initial Registration Date:
2002-02-13

Commercial and government entity program

CAGE number:
02HV2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-03-17
SAM Expiration:
2026-03-14

Contact Information

POC:
DAVID LOREN
Corporate URL:
http://www.apccomponents.com

History

Start date End date Type Value
2003-11-19 2015-11-05 Address 11 VERMONT ST, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-03-13 2003-11-19 Address 151-16 18TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2000-03-13 2001-12-28 Address 125B GAZZA BLVD, FARMIINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-11-22 2017-11-01 Address 1551 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101006026 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151105006033 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131113006127 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111208002362 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091109002616 2009-11-09 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03824PR0000079
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3956.00
Base And Exercised Options Value:
3956.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-11-13
Description:
P00001 EFFECTIVE DATE 01/18/2024. MODIFICATION ADDS LINE ITEM 2 FOR THE PURCHASE OF GROMMET EDGING TO BE USED ON USCG MH-60T HELICOPTERS.
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5325: FASTENING DEVICES
Procurement Instrument Identifier:
SPETA623P0310
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-7812.00
Base And Exercised Options Value:
-7812.00
Base And All Options Value:
-7812.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-03
Description:
8509681278!
Naics Code:
332112: NONFERROUS FORGING
Product Or Service Code:
5305: SCREWS
Procurement Instrument Identifier:
SPE5E215M1538
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3562.52
Base And Exercised Options Value:
3562.52
Base And All Options Value:
3562.52
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-03-23
Description:
8501927594!SCREW,CAP,SOCKET HE
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5305: SCREWS

USAspending Awards / Financial Assistance

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:
63900.00
Total Face Value Of Loan:
63900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,638.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $63,900
Jobs Reported:
5
Initial Approval Amount:
$63,900
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,686.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $63,896
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State